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 4
  • 1
    Douglas, Julian Paul
    Born in June 1976
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Brimacombe, Stephanie
    Born in May 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Sugden, Michael Edward
    Born in July 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 4
    BELL BIDDER LIMITED - 2016-01-07
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 39
  • 1
    Sweetland, Christopher Paul, Dr
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Johnson, Luke Oliver
    Director born in February 1962
    Individual (72 offsprings)
    Officer
    icon of calendar 1993-07-02 ~ 1994-05-09
    OF - Director → CIF 0
  • 3
    Alston, Richard Kenneth Robert, The Honourable
    Company Director born in December 1941
    Individual
    Officer
    icon of calendar 2008-07-02 ~ 2013-12-31
    OF - Director → CIF 0
  • 4
    Bell, Timothy John Leigh, Lord
    Company Director born in October 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2012-06-30
    OF - Director → CIF 0
  • 5
    Lo, Robert Anthony
    Born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-06-02
    OF - Nominee Director → CIF 0
    Lo, Robert Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-24 ~ 1994-06-02
    OF - Nominee Secretary → CIF 0
  • 6
    Parker, Joanne Marie
    Marketing Executive born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    OF - Director → CIF 0
  • 7
    Diment, Peter Charles Michael
    Individual
    Officer
    icon of calendar ~ 1994-03-24
    OF - Secretary → CIF 0
  • 8
    Rees, Martin Gareth
    Director born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1994-06-02
    OF - Director → CIF 0
  • 9
    Satterthwaite, Christopher James
    Company Director Advertsing born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-12-06 ~ 2018-02-28
    OF - Director → CIF 0
  • 10
    Richardson, Paul Winston George
    Finance Director born in December 1957
    Individual
    Officer
    icon of calendar 1997-12-02 ~ 2014-03-26
    OF - Director → CIF 0
  • 11
    Seymour, Julian Roger, Sir
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-02 ~ 2007-12-31
    OF - Director → CIF 0
  • 12
    Allen, Dave Geoffrey
    Chief Executive born in August 1956
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 2008-12-16
    OF - Director → CIF 0
  • 13
    Davies, Evan Mervyn, Lord
    Director born in November 1952
    Individual (27 offsprings)
    Officer
    icon of calendar 2012-12-06 ~ 2015-10-16
    OF - Director → CIF 0
  • 14
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 15
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 16
    Pottinger, Piers Julian Dominic
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-02 ~ 2012-06-30
    OF - Director → CIF 0
  • 17
    Hannay Of Chiswick, David Hugh Alexander, Lord
    Company Director born in September 1935
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 18
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 19
    Carrington, Peter Alexander Rupert, The Rt Hon The Lord
    Company Director born in June 1919
    Individual
    Officer
    icon of calendar 1994-06-02 ~ 1999-06-10
    OF - Director → CIF 0
  • 20
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 21
    Gilmartin, Clare
    Vice President Ebay born in August 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2015-10-16
    OF - Director → CIF 0
  • 22
    Price, Robin Mark Dodgson
    Chartered Accountant born in April 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2002-06-12
    OF - Director → CIF 0
  • 23
    Hughes, Rodger Grant
    Accountant born in August 1948
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2015-10-16
    OF - Director → CIF 0
  • 24
    Glenn, Martin Richard
    Director born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2015-05-12
    OF - Director → CIF 0
  • 25
    Dadra, Raj Kumar
    Finance Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ 2025-09-12
    OF - Director → CIF 0
  • 26
    Lister, Roy Fethney
    Director born in December 1928
    Individual
    Officer
    icon of calendar ~ 1996-04-02
    OF - Director → CIF 0
  • 27
    Howell, Rupert Cortlandt Spencer
    Advertising Executive born in February 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2002-11-30
    OF - Director → CIF 0
  • 28
    Grierson, Ronald Hugh, Sir
    Company Director born in August 1921
    Individual
    Officer
    icon of calendar 1994-06-02 ~ 2003-06-11
    OF - Director → CIF 0
  • 29
    Vandrau, Matthew James
    Company Director born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2023-07-18
    OF - Director → CIF 0
  • 30
    Coe, Sebastian Newbold
    Born in September 1966
    Individual
    Officer
    icon of calendar 2014-05-15 ~ 2015-12-31
    OF - Director → CIF 0
  • 31
    Sherbourne, Stephen Ashley, Lord
    Company Director born in October 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-20 ~ 2003-11-14
    OF - Director → CIF 0
  • 32
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2016-12-31
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    icon of calendar 2004-12-03 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 33
    Biner Bradley, Catherine Lina Marthe
    Lawyer born in January 1954
    Individual
    Officer
    icon of calendar 2001-09-11 ~ 2013-04-30
    OF - Director → CIF 0
  • 34
    Scott, Mark Coleridge
    Executive born in November 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-12-02 ~ 1998-09-29
    OF - Director → CIF 0
  • 35
    Chamberlain, Alan John
    Chartered Accountant Company D born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2006-03-09
    OF - Director → CIF 0
  • 36
    Smith, Mark William
    Chartered Accountant Company D born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2016-12-31
    OF - Director → CIF 0
    Smith, Mark William
    Company Director
    Individual (37 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2004-12-03
    OF - Secretary → CIF 0
  • 37
    Tinson, Susan Myfanwy, Dame
    Tv Executive born in January 1943
    Individual
    Officer
    icon of calendar 2001-09-11 ~ 2006-12-31
    OF - Director → CIF 0
  • 38
    Coleman, Adrian Michael
    Advertising Consultant born in October 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2019-09-30
    OF - Director → CIF 0
  • 39
    Murria, Vinodka
    Director born in October 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2015-10-16
    OF - Director → CIF 0
parent relation
Company in focus

CHIME COMMUNICATIONS LIMITED

Previous names
THE CHARTWELL GROUP PLC - 1994-06-03
CARPET TILE COMPANY PLC(THE) - 1989-09-21
CHIME COMMUNICATIONS PLC - 2015-10-19
GLARMEAD PLC - 1986-06-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHIME COMMUNICATIONS LIMITED
    Info
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1994-06-03
    CHIME COMMUNICATIONS PLC - 1994-06-03
    GLARMEAD PLC - 1994-06-03
    Registered number 01983857
    icon of addressGreencoat House, Francis Street, London SW1P 1DH
    PRIVATE LIMITED COMPANY incorporated on 1986-01-29 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • CHIME COMMUNICATIONS LIMITED
    S
    Registered number 1983857
    icon of address62, Buckingham Gate, London, England, England, SW1E 6AJ
    CIF 1
  • CHIME COMMUNICATIONS LIMITED
    S
    Registered number 01983857
    icon of addressGreencoat House, Francis Street, London, United Kingdom, SW1P 1DH
    CIF 2
  • CHIME COMMUNICATIONS PLC
    S
    Registered number 1983857
    icon of address14, Curzon Street, London, W1J 5HN
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressPo Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,572 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,081 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    TALENTLAND LIMITED - 1998-03-23
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Has significant influence or controlOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 4
    CHIME FINANCE LIMITED - 2016-01-07
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 5
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 6
    PURE MEDIA GROUP LIMITED - 2002-07-22
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 7
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHIME SERVICES LIMITED - 1997-10-24
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    CYBERFLAIR LIMITED - 2003-10-02
    RARE DIGITAL LIMITED - 2003-12-19
    AMD ONLINE LIMITED - 2007-03-21
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,604 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    CHIME LIMITED - 2000-03-15
    CHIME GROUP LIMITED - 2016-01-07
    CHIME 1A LIMITED - 2016-02-26
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    1B COMMUNICATIONS LIMITED - 2019-05-07
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    217,905 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 14
    AMD GROUP PLC - 1999-07-05
    AMD GROUP PLC - 2004-03-09
    AMD PLC - 1999-05-14
    THE AMD GROUP PLC - 2000-05-11
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    HERESY IMS GROUP PLC - 2015-10-19
    icon of addressGreencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    SPEED 5236 LIMITED - 1996-01-10
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    TRANSLINE LIMITED - 2000-03-16
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 17
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    PENCILGLASS LIMITED - 2014-10-31
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Has significant influence or controlOE
  • 20
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    HERESY MEDIA LIMITED - 2006-04-28
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    JAQUES RUSSELL LIMITED - 2006-08-07
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 23
    MORSENOTE LIMITED - 2000-08-09
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,135 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    BROOMCO (4144) LLP - 2008-04-18
    icon of address70693, Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 25
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    SILMAR LIMITED - 1995-08-24
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 26
    HERESY LIMITED - 2007-11-21
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    BRAND DEMOCRACY LIMITED - 2019-05-01
    icon of addressPo Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 28
    TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,841 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 29
    REGARDLESS NO.2 LIMITED - 2004-07-27
    HHCL RAINMAKER LIMITED - 2001-11-15
    SUBCONSCIOUS LIMITED - 2003-12-19
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 30
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    P NUMBER 1 LIMITED - 1997-04-21
    BELL POTTINGER LIMITED - 1998-03-27
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-31 ~ now
    CIF 2 - LLP Designated Member → ME
  • 32
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,871 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
  • 4
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 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
  • 5
    STANTONE LIMITED - 1997-03-03
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    icon of addressFloor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 8
    PENCILGLASS LIMITED - 2007-04-10
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 10
    PAWNRISE LIMITED - 1982-08-04
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of addressKings Works, Kings Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 13
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Has significant influence or control OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 15
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-12-11
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 17
    LIMELAB LIMITED - 2002-01-24
    WARL GROUP LIMITED - 2023-12-04
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 18
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    CHIME SPORTS MARKETING LLP - 2013-01-22
    CSM SPORT AND ENTERTAINMENT LLP - 2024-03-17
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2023-09-30
    CIF 35 - Has significant influence or control OE
    Officer
    icon of calendar 2016-12-31 ~ 2023-09-30
    CIF 1 - LLP Designated Member → ME
  • 20
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE

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.