The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Dashwood Chase, James

    Related profiles found in government register
  • Dashwood Chase, James
    born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laddin Farm, Little Marcle, Ledbury, Herefordshire, HR8 2LB, England

      IIF 1
    • Brockhurst Davies Ltd, The Office Village, Unit 11, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 2
  • Dashwood Chase, James
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laddin Farm, Little Marcle, Ledbury, Herefordshire, HR8 2LB, England

      IIF 3
    • C/o Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 4
  • Dashwood Chase, James
    British sales born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 5
  • Dashwood Chase, James
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 The Office Village, North Road, Loughborough, LE11 1QJ, England

      IIF 6
  • Chase, James
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Davies Street, London, W1K 5JE, England

      IIF 7
  • Chase, James
    British marketing director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mirabel Road, London, SW67EQ, United Kingdom

      IIF 8
    • 50, Davies Street, London, W1K 5JE, United Kingdom

      IIF 9
  • Dashwood Chase, James

    Registered addresses and corresponding companies
    • C/o Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 10
  • Chase, James
    British sales born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chilworth Mews, London, W2 3RG, United Kingdom

      IIF 11
  • Chase, James Matthew
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Drive, Park Royal, London, NW10 7HQ, United Kingdom

      IIF 12
  • Mr James Chase
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Davies Street, London, W1K 5JE, United Kingdom

      IIF 13
  • Mr James Matthew Chase
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Davies Street, London, W1K 5JL, United Kingdom

      IIF 14
    • Brockhurst Davies Limited, Unit 11, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 15
  • Chase, James Matthew
    born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Tyrrells Farm, Stretford Bridge, Leominster, HR8 2LC

      IIF 16 IIF 17
  • Mr James Dashwood Chase
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 18
    • Brockhurst Davies Ltd, The Office Village, Unit 11, North Road, Loughborough, LE11 1QJ, United Kingdom

      IIF 19
    • C/o Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 20
  • Chase, James Matthew
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Davies Street, London, W1K 5JE, England

      IIF 21
    • Lakeside Drive, Park Royal, London, NW10 7HQ, United Kingdom

      IIF 22
    • Brockhurst Davies Limited, Unit 11, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 23
  • Chase, Matthew James
    British ceo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Rowthorn Drive, Shirley, Solihull, B90 4ST, United Kingdom

      IIF 24
  • Chase, Matthew James
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Brambles Crescent, Solihull, West Midlands, B90 8DJ, United Kingdom

      IIF 25
  • Chase, Matthew James
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Rowthorn Drive, Shirley, Solihull, B90 4ST, England

      IIF 26
  • Mr James Chase
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 27
  • Mr James Chase
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 28
  • Me James Matthew Chase
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 61, Davies Street, London, W1K 5JL, England

      IIF 29
  • Mr James Matthew Chase
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Carnaby Street, London, W1F 7DD, England

      IIF 30
  • Mr Matthew James Chase
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Brambles Crescent, Shirley, Solihull, B90 8DJ, England

      IIF 31
    • 19, Brambles Crescent, Solihull, West Midlands, B90 8DJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove membersOE
  • 2
    West Wycombe Park Office, West Wycombe, High Wycombe, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,562 GBP2024-03-31
    Officer
    2023-02-06 ~ now
    IIF 6 - director → ME
  • 3
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,262 GBP2016-09-30
    Officer
    2013-04-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CHASE LADDIN LLP - 2008-03-08
    The Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Corporate (3 parents)
    Officer
    2008-03-11 ~ now
    IIF 1 - llp-designated-member → ME
  • 5
    Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-25 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 6
    50 Davies Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 7
    19 Brambles Crescent, Shirley, Solihull, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2011-04-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    19 Brambles Crescent, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,637 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    25 Rowthorn Drive, Shirley, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 24 - director → ME
  • 10
    103 Mirabel Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 8 - director → ME
  • 11
    SOHOCELLO LTD - 2015-05-11
    23 Carnaby Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -25,510 GBP2020-06-30
    Officer
    2014-07-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Corporate (3 parents)
    Officer
    2024-08-12 ~ now
    IIF 4 - director → ME
    2024-08-12 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    14 Bonhill Street, London
    Corporate (2 parents)
    Equity (Company account)
    -141,869 GBP2020-06-30
    Officer
    2014-01-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    61 Davies Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-03-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    C/o Brockhurst Davies Limited 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -295,927 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    CHASE FARM ROSEMAUND LIMITED - 2021-03-09
    WILLIAMS CHASE LIMITED - 2020-01-09
    CHASE FARM LIMITED - 2014-08-12
    TYRRELL'S FARM LIMITED - 2008-02-12
    ENSCO 607 LIMITED - 2007-08-22
    Laddin Farm, Little Marcle, Ledbury, Herefordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,912,027 GBP2023-12-31
    Officer
    2014-07-30 ~ now
    IIF 3 - director → ME
Ceased 5
  • 1
    25 Farringdon Street, London
    Corporate (4 parents)
    Equity (Company account)
    24,662,030 GBP2018-12-31
    Officer
    2017-09-05 ~ 2021-02-26
    IIF 12 - director → ME
  • 2
    WILLIAMS CHASE DISTILLERY LIMITED - 2008-06-06
    TYRRELLS DISTILLERS LIMITED - 2008-01-10
    TYRRELLS DISTILLERIES LIMITED - 2006-11-16
    ENSCO 539 LIMITED - 2006-11-02
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    744,816 GBP2017-07-31
    Officer
    2014-05-12 ~ 2021-02-26
    IIF 22 - director → ME
  • 3
    The Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-11 ~ 2008-04-09
    IIF 16 - llp-designated-member → ME
  • 4
    WILLIAM CHASE LTD - 2021-03-09
    Brockhurst Davies Limited Unit 11, The Office Village, North Road, Loughborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2022-03-11 ~ 2024-01-08
    IIF 23 - director → ME
    Person with significant control
    2022-03-11 ~ 2024-01-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    61 Davies Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-03-06 ~ 2024-03-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.