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 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

Chase, James Matthew

    Related profiles found in government register
  • Chase, James Matthew
    British director born in February 1990

    Resident in England

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

      IIF 1
    • icon of address Lakeside Drive, Park Royal, London, NW10 7HQ, United Kingdom

      IIF 2
    • icon of address Brockhurst Davies Limited, Unit 11, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 3
  • Chase, James Matthew
    born in February 1990

    Resident in England

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

      IIF 4 IIF 5
  • Chase, James
    British sales born in February 1990

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 7
  • Me James Matthew Chase
    British born in February 1990

    Resident in England

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

      IIF 8
  • Mr James Chase
    British born in February 1990

    Resident in England

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

      IIF 9
  • Mr James Matthew Chase
    British born in February 1990

    Resident in England

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

      IIF 10
  • Chase, Matthew James
    British ceo born in June 1977

    Resident in England

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

      IIF 11
  • Chase, Matthew James
    British company director born in June 1977

    Resident in England

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

      IIF 12
  • Chase, Matthew James
    British director born in June 1977

    Resident in England

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

      IIF 13
  • Mr James Chase
    British born in March 1990

    Resident in England

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

      IIF 14
  • Dashwood Chase, James
    British director born in February 1990

    Resident in England

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

      IIF 15
  • Chase, James
    British director born in February 1990

    Resident in United Kingdom

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

      IIF 16
  • Chase, James
    British marketing director born in February 1990

    Resident in United Kingdom

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

      IIF 17
    • icon of address 50, Davies Street, London, W1K 5JE, United Kingdom

      IIF 18
  • Mr Matthew James Chase
    British born in June 1977

    Resident in England

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

      IIF 19
    • icon of address 19, Brambles Crescent, Solihull, West Midlands, B90 8DJ, United Kingdom

      IIF 20
  • Mr James Chase
    British born in February 1990

    Resident in United Kingdom

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

      IIF 21
  • Mr James Matthew Chase
    British born in February 1990

    Resident in United Kingdom

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

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

      IIF 23
  • Dashwood Chase, James
    born in February 1990

    Resident in United Kingdom

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

      IIF 24
    • icon of address Brockhurst Davies Ltd, The Office Village, Unit 11, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 25
  • Dashwood Chase, James
    British director born in February 1990

    Resident in United Kingdom

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

      IIF 26
    • icon of address C/o Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 27
  • Dashwood Chase, James
    British sales born in February 1990

    Resident in United Kingdom

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

      IIF 28
  • Mr James Dashwood Chase
    British born in February 1990

    Resident in United Kingdom

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

      IIF 29
    • icon of address Brockhurst Davies Ltd, The Office Village, Unit 11, North Road, Loughborough, LE11 1QJ, United Kingdom

      IIF 30
    • icon of address C/o Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 31
  • Dashwood Chase, James

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

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove membersOE
  • 2
    icon of address West Wycombe Park Office, West Wycombe, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,349 GBP2025-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,262 GBP2016-09-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CHASE LADDIN LLP - 2008-03-08
    icon of address The Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,487,939 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-25 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 6
    icon of address 50 Davies Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 19 Brambles Crescent, Shirley, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Brambles Crescent, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,637 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 25 Rowthorn Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 103 Mirabel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 17 - Director → ME
  • 11
    SOHOCELLO LTD - 2015-05-11
    icon of address 23 Carnaby Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -25,510 GBP2020-06-30
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -141,869 GBP2020-06-30
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 61 Davies Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Brockhurst Davies Limited 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -354,787 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    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 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
    icon of address Laddin Farm, Little Marcle, Ledbury, Herefordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,912,027 GBP2023-12-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 26 - Director → ME
Ceased 5
  • 1
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,662,030 GBP2018-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2021-02-26
    IIF 7 - 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
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    744,816 GBP2017-07-31
    Officer
    icon of calendar 2014-05-12 ~ 2021-02-26
    IIF 2 - Director → ME
  • 3
    icon of address The Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2008-04-09
    IIF 4 - LLP Designated Member → ME
  • 4
    WILLIAM CHASE LTD - 2021-03-09
    icon of address Brockhurst Davies Limited Unit 11, The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-01-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-01-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address 61 Davies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-03-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.