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

Mr Christopher Stuart Stanton Donnelly

    Related profiles found in government register
  • Mr Christopher Stuart Stanton Donnelly
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 2nd Floor, Woolyard, Building 52 Bermondsey Street, Bermondsey, London, SE1 3UD, England

      IIF 1
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 2
  • Mr Christopher Stuart Stanton Donnelly
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, City Of London, EC4R 1AG, United Kingdom

      IIF 3
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Unit B6 Hatchers Yard, 9 Tanner Street, London, SE1 3LE, England

      IIF 6
  • Donnelly, Christopher Stuart Stanton
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8
    • 78, Chamber Street, C/o Verb Brands Limited, London, E1 8BL, United Kingdom

      IIF 9
  • Donnelly, Christopher Stuart Stanton
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brentford Business Centre, Commerce Road, Brentford, Middlesex, TW8 8LG, England

      IIF 10
  • Donnelly, Christopher Stuart Stanton
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 11
    • Myrtle House, Hampton Court Road, Hampton Court, Surrey, KT8 9BY, England

      IIF 12
    • 91, 91 Brick Lane, London, E1 6QL, United Kingdom

      IIF 13
    • 10, Ashley Gardens, Richmond, Surrey, TW10 7BU, England

      IIF 14 IIF 15
    • 10, Ashley Gardens, Richmond, Surrey, TW10 7BU, United Kingdom

      IIF 16
    • 10, Ashley Gardens, Richmond, TW10 7BU, United Kingdom

      IIF 17
  • Donnelly, Christopher Stuart Stanton
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, City Of London, EC4R 1AG, United Kingdom

      IIF 18
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • Unit B6 Hatchers Yard, 9 Tanner Street, London, SE1 3LE, England

      IIF 21
  • Donnelly, Christopher Stuart Stanton
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Tyrrell Road, London, Greater London, SE22 9NE, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    166,776 GBP2024-12-31
    Officer
    2021-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Verb Brands Limited, 91 91 Brick Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Other registered number: 13905877
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit B6 Hatchers Yard, 9 Tanner Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLICKER AI LIMITED - 2025-08-12
    5 New Street Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    7 Brentford Business Centre, Commerce Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,826 GBP2015-11-30
    Officer
    2014-06-19 ~ 2015-09-08
    IIF 10 - Director → ME
  • 2
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,019 GBP2019-12-31
    Officer
    2018-07-26 ~ 2021-12-14
    IIF 8 - Director → ME
    2017-09-01 ~ 2018-02-17
    IIF 9 - Director → ME
  • 3
    23 Burnmill Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ 2025-05-02
    IIF 22 - Director → ME
  • 4
    REAL UNI GUIDE LIMITED - 2014-07-08
    Related registration: 09122985
    URUNI LIMITED - 2012-03-27
    10 Ashley Gardens, Petersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2014-07-22
    IIF 12 - Director → ME
  • 5
    Other registered number: 13905877
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-02-24
    IIF 20 - Director → ME
  • 6
    Unit 7, 2nd Floor Woolyard, Building 52 Bermondsey Street, Bermondsey, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,536,345 GBP2021-12-31
    Officer
    2020-12-16 ~ 2024-11-18
    IIF 11 - Director → ME
    Person with significant control
    2020-12-16 ~ 2022-06-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    16 Beckfield Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ 2013-02-26
    IIF 16 - Director → ME
  • 8
    Other registered numbers: 07552684, 01871801
    PROTEUS CAPITAL LIMITED - 2013-08-21
    Related registration: 01871801
    Preston Park House, South Road, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-30
    Officer
    2012-09-17 ~ 2014-12-03
    IIF 15 - Director → ME
  • 9
    Myrtle House Hampton Court Road, Hampton Court, London, Kt8 9by, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ 2014-03-12
    IIF 17 - Director → ME
  • 10
    Other registered number: 08085217
    ADJUST MEDIA LIMITED - 2013-07-31
    Related registration: 08085217
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,327 GBP2020-12-31
    Officer
    2011-10-31 ~ 2021-12-14
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% 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.