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 15
  • 1
    Chamberlain, Alan John
    Company Director born in March 1943
    Individual (24 offsprings)
    Officer
    1993-11-29 ~ 1994-06-02
    OF - Director → CIF 0
  • 2
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (105 offsprings)
    Officer
    2009-07-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 3
    Crowther, David
    Finance born in March 1975
    Individual (143 offsprings)
    Officer
    2017-12-31 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (143 offsprings)
    Officer
    2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 4
    Tolliss, Thomas George
    Company Secretary born in March 1979
    Individual (179 offsprings)
    Officer
    2022-05-31 ~ now
    OF - Director → CIF 0
    Tolliss, Thomas George
    Individual (179 offsprings)
    Officer
    2017-12-31 ~ now
    OF - Secretary → CIF 0
    2011-08-17 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 5
    Parker, Timothy Hugh
    Company Secretary
    Individual (96 offsprings)
    Officer
    2000-03-08 ~ 2001-11-19
    OF - Secretary → CIF 0
  • 6
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (204 offsprings)
    Officer
    2009-07-01 ~ 2016-12-31
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (204 offsprings)
    Officer
    1996-11-29 ~ 2011-08-17
    OF - Secretary → CIF 0
    2013-01-01 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 7
    Grierson, Ronald Hugh, Sir
    Company Director born in August 1921
    Individual (11 offsprings)
    Officer
    (before 1991-10-31) ~ 1994-06-02
    OF - Director → CIF 0
  • 8
    Pottinger, Piers Julian Dominic
    Company Director born in March 1954
    Individual (20 offsprings)
    Officer
    (before 1991-10-31) ~ 2009-07-01
    OF - Director → CIF 0
  • 9
    Carrington, Peter Alexander Rupert, The Rt Hon The Lord
    Director born in June 1919
    Individual (9 offsprings)
    Officer
    1993-05-28 ~ 1994-06-02
    OF - Director → CIF 0
  • 10
    Seymour, Julian Roger, Sir
    Company Director born in March 1945
    Individual (10 offsprings)
    Officer
    (before 1991-10-31) ~ 1994-06-02
    OF - Director → CIF 0
  • 11
    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
  • 12
    Smith, Mark William
    Chartered Accountant Company D born in May 1955
    Individual (131 offsprings)
    Officer
    (before 1991-10-31) ~ 2009-07-01
    OF - Director → CIF 0
    Smith, Mark William
    Chartered Accountant Company Director born in May 1955
    Individual (131 offsprings)
    2011-08-17 ~ 2016-12-31
    OF - Director → CIF 0
    Smith, Mark William
    Individual (131 offsprings)
    Officer
    (before 1991-10-31) ~ 1996-11-29
    OF - Secretary → CIF 0
  • 13
    Bell, Timothy John Leigh, Lord
    Company Director born in October 1941
    Individual (17 offsprings)
    Officer
    (before 1991-10-31) ~ 2009-07-01
    OF - Director → CIF 0
  • 14
    Lowe, Frank Budge, Sir
    Company Director born in August 1941
    Individual (8 offsprings)
    Officer
    (before 1991-10-31) ~ 1992-04-03
    OF - Director → CIF 0
  • 15
    CHIME COMMUNICATIONS LIMITED
    - now 01983857 02370011
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (43 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CHIME LIMITED

Period: 2015-10-19 ~ 2024-09-17
Company number: 02370011 03803289... (more)
Registered names
CHIME LIMITED - Dissolved 03803289... (more)
TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06 02759788... (more)
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 status of the company number 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 15
  • 1
    CAUCUSWORLD LIMITED
    - now 06626292
    RATEMACRO LIMITED - 2008-07-02
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    CHIME INTERACTIVE LIMITED
    03954044
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    CHIME ON LINE LIMITED
    03963090
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    FIRST FINANCIAL PUBLIC RELATIONS LIMITED
    - now 00972259
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    GLOBAL ENVIRONMENT FORUM LIMITED
    - now 01033028 05614962
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    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 (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    GOOD RELATIONS CONSULTANTS LIMITED
    - now 01879212
    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
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    GOOD RELATIONS HEALTHCARE LIMITED
    - now 03688744 03773513
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 8
    GR-1 LIMITED
    - now 03613662
    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 (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    LANDMARK CONSULTANTS LIMITED
    - now 03800732
    DAMN LARK LIMITED - 1999-08-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    OPINION LEADER RESEARCH LTD.
    - now 02665055
    PADGATE LIMITED - 1992-01-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    OZONE MARKETING COMMUNICATIONS LIMITED
    - now 04176922
    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
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 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
  • 12
    PROPERTY & BUSINESS SERVICES LTD
    - now 01025361
    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
    BELL POTTINGER LIMITED - 1995-10-01
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    PROPERTY AND OFFICE SERVICES LIMITED
    - now 00849845
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    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 (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    TTA PROPERTY LIMITED
    - now 01714440
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    BAYLIST LIMITED - 1983-07-20
    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 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    VCCP ROAR LIMITED - now
    GOOD RELATIONS LIMITED
    - 2025-12-01 00697060 01025361... (more)
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    66 Berners Street, London, England, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.