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
    2022-05-31 ~ dissolved
    OF - Director → CIF 0
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    2017-12-31 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    CHIME COMMUNICATIONS PLC - 2015-10-19 02370011
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21 02390578
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Person with significant control
    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
    Parker, Timothy Hugh
    Company Secretary
    Individual (10 offsprings)
    Officer
    2000-03-08 ~ 2001-11-19
    OF - Secretary → CIF 0
  • 2
    Grierson, Ronald Hugh, Sir
    Company Director born in August 1921
    Individual
    Officer
    ~ 1994-06-02
    OF - Director → CIF 0
  • 3
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    2017-12-31 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (68 offsprings)
    Officer
    2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 4
    Seymour, Julian Roger, Sir
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    ~ 1994-06-02
    OF - Director → CIF 0
  • 5
    Pottinger, Piers Julian Dominic
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    ~ 2009-07-01
    OF - Director → CIF 0
  • 6
    Bell, Timothy John Leigh, Lord
    Company Director born in October 1941
    Individual (2 offsprings)
    Officer
    ~ 2009-07-01
    OF - Director → CIF 0
  • 7
    Lowe, Frank Budge, Sir
    Company Director born in August 1941
    Individual (2 offsprings)
    Officer
    ~ 1992-04-03
    OF - Director → CIF 0
  • 8
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    2009-07-01 ~ 2016-12-31
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    1996-11-29 ~ 2011-08-17
    OF - Secretary → CIF 0
    2013-01-01 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 9
    Chamberlain, Alan John
    Company Director born in March 1943
    Individual (2 offsprings)
    Officer
    1993-11-29 ~ 1994-06-02
    OF - Director → CIF 0
  • 10
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (9 offsprings)
    Officer
    2017-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 11
    Carrington, Peter Alexander Rupert, The Rt Hon The Lord
    Director born in June 1919
    Individual
    Officer
    1993-05-28 ~ 1994-06-02
    OF - Director → CIF 0
  • 12
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    2011-08-17 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 13
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    2009-07-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 14
    Smith, Mark William
    Chartered Accountant Company D born in May 1955
    Individual (37 offsprings)
    Officer
    ~ 2009-07-01
    OF - Director → CIF 0
    Smith, Mark William
    Chartered Accountant Company Director born in May 1955
    Individual (37 offsprings)
    2011-08-17 ~ 2016-12-31
    OF - Director → CIF 0
    Smith, Mark William
    Individual (37 offsprings)
    Officer
    ~ 1996-11-29
    OF - Secretary → CIF 0
parent relation
Company in focus

CHIME LIMITED

Linked company numbers found in government register: 02370011, 02390578, 03803289
Previous names
CHIME PLC - 2015-10-19 02390578, 03803289
CHIME GROUP LIMITED - 2000-03-15 03803289, 09780352
CHIME COMMUNICATIONS LIMITED - 1994-06-03 01983857
TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CHIME LIMITED
    Info
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2015-10-19
    CHIME COMMUNICATIONS LIMITED - 2015-10-19
    TRUSHELFCO (NO. 1466) LIMITED - 2015-10-19
    Registered number 02370011
    Greencoat 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
    70693, 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
    Po 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
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Person with significant control
    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
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    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
    Po 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
    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 PROPERTY LIMITED - 1991-05-22 02427911
    GOOD RELATIONS GROUP LIMITED - 1981-12-31 01025361, 03964503
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    AMD BRASS TACKS LIMITED - 2008-06-06 01924870
    RARE PUBLISHING LIMITED - 2003-12-19 01924870
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18 01734489
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    Po 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
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    LOWE BELL SERVICES LIMITED - 1994-01-20
    NML PRESENTATIONS LIMITED - 1990-04-18
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04 00697060, 01025361, 01734489
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    HARVARD HEALTH LIMITED - 2004-01-13 03773513
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    Po 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
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    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 - Ownership of shares – 75% or moreOE
  • 9
    DAMN LARK LIMITED - 1999-08-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Person with significant control
    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 02158210
    E.SP GLOBAL LIMITED - 2003-02-10
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 GBP2017-12-31
    Person with significant control
    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
  • 11
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    GOOD RELATIONS LIMITED - 1997-02-07 00697060, 01734489, 01879212
    BELL POTTINGER LIMITED - 1995-10-01 00854893, 02631144
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11 00854893, 02631144
    GOOD RELATIONS GROUP PLC - 1989-01-17 00972259, 03964503
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    Po 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
    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
  • 12
    RARE CORPORATE DESIGN LIMITED - 2005-04-05 06279241, 03865001
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25 03983492, 00558940
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    Po 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
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    BAYLIST LIMITED - 1983-07-20
    Po 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
    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
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25 01734489
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01 01025361, 01734489, 01879212
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31 01025361, 01734489, 01879212
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    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
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.