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 43
  • 1
    Sherbourne, Stephen Ashley, Lord
    Company Director born in October 1945
    Individual (11 offsprings)
    Officer
    2001-03-20 ~ 2003-11-14
    OF - Director → CIF 0
  • 2
    Coleman, Adrian Michael
    Advertising Consultant born in October 1963
    Individual (28 offsprings)
    Officer
    2018-02-28 ~ 2019-09-30
    OF - Director → CIF 0
  • 3
    Scott, Mark Coleridge
    Executive born in November 1965
    Individual (64 offsprings)
    Officer
    1997-12-02 ~ 1998-09-29
    OF - Director → CIF 0
  • 4
    Parker, Joanne Marie
    Marketing Executive born in January 1966
    Individual (19 offsprings)
    Officer
    2018-02-28 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    Diment, Peter Charles Michael
    Individual (74 offsprings)
    Officer
    (before 1993-02-28) ~ 1994-03-24
    OF - Secretary → CIF 0
  • 6
    Murria, Vinodka
    Director born in October 1962
    Individual (151 offsprings)
    Officer
    2013-08-22 ~ 2015-10-16
    OF - Director → CIF 0
  • 7
    Satterthwaite, Christopher James
    Company Director Advertsing born in May 1956
    Individual (27 offsprings)
    Officer
    2002-12-06 ~ 2018-02-28
    OF - Director → CIF 0
  • 8
    Price, Robin Mark Dodgson
    Chartered Accountant born in April 1956
    Individual (36 offsprings)
    Officer
    1997-11-25 ~ 2002-06-12
    OF - Director → CIF 0
  • 9
    Tinson, Susan Myfanwy, Dame
    Tv Executive born in January 1943
    Individual (10 offsprings)
    Officer
    2001-09-11 ~ 2006-12-31
    OF - Director → CIF 0
  • 10
    Bell, Timothy John Leigh, Lord
    Company Director born in October 1941
    Individual (17 offsprings)
    Officer
    1994-06-02 ~ 2012-06-30
    OF - Director → CIF 0
  • 11
    Douglas, Julian Paul
    Born in June 1976
    Individual (19 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 12
    Dadra, Raj Kumar
    Finance Director born in February 1969
    Individual (98 offsprings)
    Officer
    2023-07-06 ~ 2025-09-12
    OF - Director → CIF 0
  • 13
    Johnson, Luke Oliver
    Director born in February 1962
    Individual (181 offsprings)
    Officer
    1993-07-02 ~ 1994-05-09
    OF - Director → CIF 0
  • 14
    Sugden, Michael Edward
    Born in July 1972
    Individual (14 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 15
    Glenn, Martin Richard
    Director born in July 1960
    Individual (33 offsprings)
    Officer
    2013-08-22 ~ 2015-05-12
    OF - Director → CIF 0
  • 16
    Sweetland, Christopher Paul, Dr
    Director born in May 1955
    Individual (254 offsprings)
    Officer
    2012-07-02 ~ 2015-12-31
    OF - Director → CIF 0
  • 17
    Seymour, Julian Roger, Sir
    Company Director born in March 1945
    Individual (10 offsprings)
    Officer
    1994-06-02 ~ 2007-12-31
    OF - Director → CIF 0
  • 18
    Grierson, Ronald Hugh, Sir
    Company Director born in August 1921
    Individual (11 offsprings)
    Officer
    1994-06-02 ~ 2003-06-11
    OF - Director → CIF 0
  • 19
    Hannay Of Chiswick, David Hugh Alexander, Lord
    Company Director born in September 1935
    Individual (3 offsprings)
    Officer
    1996-01-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 20
    Richardson, Paul Winston George
    Finance Director born in December 1957
    Individual (184 offsprings)
    Officer
    1997-12-02 ~ 2014-03-26
    OF - Director → CIF 0
  • 21
    Pottinger, Piers Julian Dominic
    Company Director born in March 1954
    Individual (20 offsprings)
    Officer
    1994-06-02 ~ 2012-06-30
    OF - Director → CIF 0
  • 22
    Carrington, Peter Alexander Rupert, The Rt Hon The Lord
    Company Director born in June 1919
    Individual (9 offsprings)
    Officer
    1994-06-02 ~ 1999-06-10
    OF - Director → CIF 0
  • 23
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (204 offsprings)
    Officer
    2016-05-13 ~ 2016-12-31
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (204 offsprings)
    Officer
    2004-12-03 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 24
    Biner Bradley, Catherine Lina Marthe
    Lawyer born in January 1954
    Individual (2 offsprings)
    Officer
    2001-09-11 ~ 2013-04-30
    OF - Director → CIF 0
  • 25
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (33 offsprings)
    Officer
    2017-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 26
    Rees, Martin Gareth
    Director born in June 1955
    Individual (47 offsprings)
    Officer
    (before 1993-02-28) ~ 1994-06-02
    OF - Director → CIF 0
  • 27
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (105 offsprings)
    Officer
    2016-05-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 28
    Alston, Richard Kenneth Robert, The Honourable
    Company Director born in December 1941
    Individual (2 offsprings)
    Officer
    2008-07-02 ~ 2013-12-31
    OF - Director → CIF 0
  • 29
    Smith, Mark William
    Chartered Accountant Company D born in May 1955
    Individual (131 offsprings)
    Officer
    1994-06-02 ~ 2016-12-31
    OF - Director → CIF 0
    Smith, Mark William
    Company Director
    Individual (131 offsprings)
    Officer
    1994-06-02 ~ 2004-12-03
    OF - Secretary → CIF 0
  • 30
    Allen, Dave Geoffrey
    Chief Executive born in August 1956
    Individual (9 offsprings)
    Officer
    1998-12-03 ~ 2008-12-16
    OF - Director → CIF 0
  • 31
    Crowther, David
    Finance born in March 1975
    Individual (143 offsprings)
    Officer
    2017-12-21 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (143 offsprings)
    Officer
    2017-04-01 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 32
    Gilmartin, Clare
    Vice President Ebay born in August 1975
    Individual (20 offsprings)
    Officer
    2013-09-18 ~ 2015-10-16
    OF - Director → CIF 0
  • 33
    Davies, Evan Mervyn, Lord
    Born in November 1952
    Individual (67 offsprings)
    Officer
    2012-12-06 ~ 2015-10-16
    OF - Director → CIF 0
  • 34
    Hughes, Rodger Grant
    Accountant born in August 1948
    Individual (17 offsprings)
    Officer
    2007-07-01 ~ 2015-10-16
    OF - Director → CIF 0
  • 35
    Vandrau, Matthew James
    Company Director born in July 1969
    Individual (11 offsprings)
    Officer
    2018-02-28 ~ 2023-07-18
    OF - Director → CIF 0
  • 36
    Lister, Roy Fethney
    Director born in December 1928
    Individual (4 offsprings)
    Officer
    (before 1993-02-28) ~ 1996-04-02
    OF - Director → CIF 0
  • 37
    Lo, Robert Anthony
    Born in December 1951
    Individual (49 offsprings)
    Officer
    (before 1993-02-28) ~ 1994-06-02
    OF - Nominee Director → CIF 0
    Lo, Robert Anthony
    Individual (49 offsprings)
    Officer
    1994-03-24 ~ 1994-06-02
    OF - Nominee Secretary → CIF 0
  • 38
    Coe, Sebastian Newbold
    Born in September 1966
    Individual (1 offspring)
    Officer
    2014-05-15 ~ 2015-12-31
    OF - Director → CIF 0
  • 39
    Howell, Rupert Cortlandt Spencer
    Advertising Executive born in February 1957
    Individual (31 offsprings)
    Officer
    1997-11-25 ~ 2002-11-30
    OF - Director → CIF 0
  • 40
    Chamberlain, Alan John
    Chartered Accountant Company D born in March 1943
    Individual (24 offsprings)
    Officer
    1994-06-02 ~ 2006-03-09
    OF - Director → CIF 0
  • 41
    Tolliss, Thomas George
    Individual (179 offsprings)
    Officer
    2018-02-28 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 42
    Brimacombe, Stephanie
    Born in May 1983
    Individual (5 offsprings)
    Officer
    2018-02-28 ~ now
    OF - Director → CIF 0
  • 43
    CHIME FINANCE LIMITED
    - now 09702413 09809986
    BELL BIDDER LIMITED - 2016-01-07
    66, Berners Street, London, England, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CHIME COMMUNICATIONS LIMITED

Period: 2015-10-19 ~ now
Company number: 01983857 02370011
Registered names
CHIME COMMUNICATIONS LIMITED - now 02370011
GLARMEAD PLC - 1986-06-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHIME COMMUNICATIONS LIMITED
    Info
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 2015-10-19
    CARPET TILE COMPANY PLC(THE) - 2015-10-19
    GLARMEAD PLC - 2015-10-19
    Registered number 01983857
    66 Berners Street, London, England W1T 3NL
    PRIVATE LIMITED COMPANY incorporated on 1986-01-29 (40 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-12
    CIF 0
  • CHIME COMMUNICATIONS LIMITED
    S
    Registered number 1983857
    62, Buckingham Gate, London, England, England, SW1E 6AJ
    CIF 1
  • CHIME COMMUNICATIONS LIMITED
    S
    Registered number 01983857
    Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
    CIF 2
  • CHIME COMMUNICATIONS PLC
    S
    Registered number 1983857
    14, Curzon Street, London, W1J 5HN
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 52
  • 1
    14 CURZON STREET 1 LIMITED
    07467580 10113647
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-12-04
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 2
    ABC SPORTS MANAGEMENT LIMITED
    05875498
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    BAXTER HULME PR AND MARKETING LIMITED
    03299023
    Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    BELL POTTINGER PRIVATE LIMITED
    - now 08024999
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (10 parents, 3 offsprings)
    Person with significant control
    2017-03-20 ~ 2017-08-22
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRAND & ISSUES LIMITED
    - now 03365125
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    BRASS TACKS PUBLISHING GROUP LIMITED
    - now 03436006
    TALENTLAND LIMITED - 1998-03-23
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Has significant influence or control OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 7
    CHIME 360 LIMITED
    - now 07812068 03803289... (more)
    1A COMMUNICATIONS SERVICES LIMITED
    - 2018-11-27 07812068
    66 Berners Street, London, England, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 8
    CHIME ATLANTIC LIMITED
    - now 09809986
    CHIME FINANCE LIMITED - 2016-01-07
    66 Berners Street, London, England, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 9
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (15 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 10
    CORPORATE CITIZENSHIP LIMITED
    - now 03313879
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    STANTONE LIMITED - 1997-03-03
    Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    CSM DIVISION LIMITED
    - now 04472804
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    PURE MEDIA GROUP LIMITED - 2002-07-22
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 12
    CSM MOTORSPORTS LIMITED
    - now 08709528
    JMI MOTORSPORT LIMITED
    - 2017-05-02 08709528
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    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
  • 13
    DIGITAL EXPERIENCES LIMITED
    - now 03964483
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 14
    DIGITAL STRATEGY LTD
    - now 02390578
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 15
    F I L MARKET RESEARCH LIMITED
    03224959
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 16
    FACTS INTERNATIONAL LIMITED
    - now 06064157 01905182
    PENCILGLASS LIMITED - 2007-04-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 17
    GASOLINE LIMITED
    - now 04027681 04507061
    AMD ONLINE LIMITED - 2007-03-21
    RARE DIGITAL LIMITED - 2003-12-19
    CYBERFLAIR LIMITED - 2003-10-02
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 18
    GOOD BROADCAST LIMITED
    - now 03803289 06625536... (more)
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 19
    GOOD INFLUENCE LIMITED
    - now 03449094 03688769
    1B COMMUNICATIONS LIMITED
    - 2019-05-07 03449094 02631144
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 20
    GOOD INFLUENCE LIMITED
    - now 03688769 03449094
    MY NEW HOME LIMITED
    - 2016-09-20 03688769 04742902
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    GOOD RELATIONS GROUP LTD
    03964503 00972259... (more)
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 22
    GRP PUBLIC RELATIONS LIMITED
    - now 02427911
    GOOD RELATIONS PROPERTY LIMITED
    - 2017-11-14 02427911
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    66 Berners Street, London, England, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 23
    HARVARD PUBLIC RELATIONS LTD
    - now 01635226 02058405
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    66 Berners Street, London, England, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    HERESY IMS GROUP LIMITED
    - now 02899318
    HERESY IMS GROUP PLC - 2015-10-19
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    HHCL GROUP LIMITED
    - now 03130743
    SPEED 5236 LIMITED - 1996-01-10
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 26
    INSIGHT PUBLIC RELATIONS LTD
    - now 03495750
    TRANSLINE LIMITED - 2000-03-16
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 27
    INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED
    - now 00535651
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 28
    IT'S THE DUG OUT LIMITED
    - now 01905182
    PENCILGLASS LIMITED - 2014-10-31
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 29
    JUST MARKETING INTERNATIONAL LIMITED
    05184123
    10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Has significant influence or control OE
  • 30
    NAKED EYE RESEARCH LIMITED
    04953004
    Kings Works, Kings Road, Teddington, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-13
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PELHAM BELL POTTINGER (TRUSTEES) LIMITED
    - now 04153328
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 32
    PELHAM PUBLIC RELATIONS LIMITED
    - now 04153334 05196349
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    HERESY MEDIA LIMITED - 2006-04-28
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 33
    PEOPLE MARKETING UK LIMITED
    08330097
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 34
    PURE MEDIA GROUP LIMITED
    - now 04365511 04472804
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-01
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PURE SEARCH MARKETING LIMITED
    - now 03326639
    JAQUES RUSSELL LIMITED - 2006-08-07
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 36
    ROOSE HOLDINGS LIMITED
    - now 04006424
    MORSENOTE LIMITED - 2000-08-09
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 37
    ROUGH HILL GROUP LLP
    - now OC336483
    BROOMCO (4144) LLP - 2008-04-18
    70693, Southside, 105 Victoria Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-03-06 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 38
    RUSSELL PARTNERSHIP LIMITED
    - now 02999760
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 39
    SNAP LONDON LIMITED
    - now 08696178
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    66 Berners Street, London, England, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Has significant influence or control OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 40
    SNAP MADE LIMITED
    - now 04133843
    BRAND DEMOCRACY LIMITED
    - 2019-05-01 04133843 03982855
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    HERESY LIMITED - 2007-11-21
    Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 41
    TEAMSPIRIT LIMITED
    03042867
    66 Berners Street, London, England, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 42
    THE QUENTIN BELL ORGANISATION LIMITED
    01126163
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 43
    THE SMART COMPANY.NET LIMITED
    - now 04056136
    TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 44
    TTA GROUP LIMITED
    - now 04128106
    REGARDLESS NO.2 LIMITED - 2004-07-27
    SUBCONSCIOUS LIMITED - 2003-12-19
    HHCL RAINMAKER LIMITED - 2001-11-15
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 45
    TTA PUBLIC RELATIONS LIMITED
    - now 00854893 02427911
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 46
    VCCP BUSINESS LIMITED
    11840163
    66 Berners Street, London, England, England
    Active Corporate (9 parents)
    Person with significant control
    2019-02-21 ~ 2019-12-11
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 47
    VCCP GROUP LLP
    OC370529
    66 Berners Street, London, England, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-12-31 ~ now
    CIF 2 - LLP Designated Member → ME
  • 48
    VCCP HOLDINGS LIMITED
    07873955
    66 Berners Street, London, England, England
    Active Corporate (11 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 49
    VCCP LONDON LIMITED - now
    WARL GROUP LIMITED
    - 2023-12-04 04351772
    LIMELAB LIMITED - 2002-01-24
    66 Berners Street, London, England, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 50
    WASSERMAN (CSM) HOLDINGS LIMITED - now
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED
    - 2024-03-15 07795755 07877230... (more)
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (15 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-30
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 51
    WASSERMAN EMEA LLP - now
    CSM SPORT AND ENTERTAINMENT LLP
    - 2024-03-17 OC368517 07877230... (more)
    CHIME SPORTS MARKETING LLP - 2013-01-22
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2018-04-01 ~ 2023-09-30
    CIF 37 - Has significant influence or control OE
    Officer
    2016-12-31 ~ 2023-09-30
    CIF 1 - LLP Designated Member → ME
  • 52
    WATERMELON RESEARCH LIMITED
    07917715
    66 Berners Street, London, England, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.