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
    Tolliss, Thomas George
    Company Secretary born in March 1979
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    OF - Director → CIF 0
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    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
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Lowe, Frank Budge, Sir
    Company Director born in August 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-04-03
    OF - Director → CIF 0
  • 2
    Bell, Timothy John Leigh, Lord
    Company Director born in October 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-07-01
    OF - Director → CIF 0
  • 3
    Seymour, Julian Roger, Sir
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-06-02
    OF - Director → CIF 0
  • 4
    Parker, Timothy Hugh
    Company Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-03-08 ~ 2001-11-19
    OF - Secretary → CIF 0
  • 5
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 6
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 7
    Pottinger, Piers Julian Dominic
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-07-01
    OF - Director → CIF 0
  • 8
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 9
    Carrington, Peter Alexander Rupert, The Rt Hon The Lord
    Director born in June 1919
    Individual
    Officer
    icon of calendar 1993-05-28 ~ 1994-06-02
    OF - Director → CIF 0
  • 10
    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
  • 11
    Grierson, Ronald Hugh, Sir
    Company Director born in August 1921
    Individual
    Officer
    icon of calendar ~ 1994-06-02
    OF - Director → CIF 0
  • 12
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2016-12-31
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    icon of calendar 1996-11-29 ~ 2011-08-17
    OF - Secretary → CIF 0
    icon of calendar 2013-01-01 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 13
    Chamberlain, Alan John
    Company Director born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-29 ~ 1994-06-02
    OF - Director → CIF 0
  • 14
    Smith, Mark William
    Chartered Accountant Company D born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar ~ 2009-07-01
    OF - Director → CIF 0
    Smith, Mark William
    Chartered Accountant Company Director born in May 1955
    Individual (37 offsprings)
    icon of calendar 2011-08-17 ~ 2016-12-31
    OF - Director → CIF 0
    Smith, Mark William
    Individual (37 offsprings)
    Officer
    icon of calendar ~ 1996-11-29
    OF - Secretary → CIF 0
parent relation
Company in focus

CHIME LIMITED

Previous names
TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
CHIME COMMUNICATIONS LIMITED - 1994-06-03
CHIME PLC - 2015-10-19
CHIME GROUP LIMITED - 2000-03-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CHIME LIMITED
    Info
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1989-09-06
    CHIME PLC - 1989-09-06
    CHIME GROUP LIMITED - 1989-09-06
    Registered number 02370011
    icon of addressGreencoat House, Francis Street, London SW1P 1DH
    PRIVATE LIMITED COMPANY incorporated on 1989-04-10 and dissolved on 2024-09-17 (35 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-16
    CIF 0
  • CHIME LIMITED
    S
    Registered number 2370011
    icon of address70693, 62, Buckingham Gate, London, England, SW1P 9ZP
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wles
    CIF 2
  • CHIME LIMITED
    S
    Registered number 02370011
    icon of addressPo Box 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    RATEMACRO LIMITED - 2008-07-02
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    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 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    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 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    AMD BRASS TACKS LIMITED - 2008-06-06
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    RARE PUBLISHING LIMITED - 2003-12-19
    GOOD PRESENTATION LIMITED - 1979-12-31
    RED LION FINANCIAL LIMITED - 1991-05-22
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 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 shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    NML PRESENTATIONS LIMITED - 1990-04-18
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    OAKMEN LIMITED - 1985-03-05
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    LOWE BELL SERVICES LIMITED - 1994-01-20
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 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
  • 8
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    WATERMARK BRANDING LIMITED - 2006-02-27
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    SMITPUB LIMITED - 2003-09-09
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    DAMN LARK LIMITED - 1999-08-04
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    PURE HEALTH COMMUNICATIONS LIMITED - 2003-11-04
    E.SP GLOBAL LIMITED - 2003-10-17
    HHCL/RED CELL ADVERTISING LIMITED - 2003-02-20
    E.SP GLOBAL LIMITED - 2003-02-10
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 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 shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    BELL POTTINGER LIMITED - 1995-10-01
    GOOD RELATIONS LIMITED - 1997-02-07
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    BAYLIST LIMITED - 1983-07-20
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS LIMITED - 1983-10-31
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    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 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    PADGATE LIMITED - 1992-01-10
    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 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.