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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Satterthwaite, Christopher James

    Related profiles found in government register
  • Satterthwaite, Christopher James
    British advertising exec born in May 1956

    Registered addresses and corresponding companies
    • Markham Tilford Road, Tilford, Farnham, Surrey, GU10 2DE

      IIF 1
  • Satterthwaite, Christopher James
    British advertising executive born in May 1956

    Registered addresses and corresponding companies
    • Markham Tilford Road, Tilford, Farnham, Surrey, GU10 2DE

      IIF 2
  • Satterthwaite, Christopher James
    British director born in May 1956

    Registered addresses and corresponding companies
    • 75 Balham Park Road, London, SW12 8DZ

      IIF 3
  • Satterthwaite, Christopher James
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Buckingham Place, London, SW1E 6HR

      IIF 4
    • 10, Great Turnstile, London, WC1V 7JU, England

      IIF 5
    • 17, Dominion Street, London, EC2M 2EF, England

      IIF 6
    • Fourth Floor, 43 Whitfield Street, London, W1T 4HD, England

      IIF 7
    • Northburgh House, 10 Northburgh Street, London, EC1V 0AT, England

      IIF 8
  • Satterthwaite, Christopher James
    British chief executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 137 Shepherdess Walk, London, N1 7RQ

      IIF 9
  • Satterthwaite, Christopher James
    British chief executive of chime communications plc born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 10
  • Satterthwaite, Christopher James
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 11
    • Chime Communications, 62 Buckingham Gate, London, SW1E 6AJ, England

      IIF 12
    • Chime Communications, Buckingham Gate, London, SW1E 6AJ, England

      IIF 13
  • Satterthwaite, Christopher James
    British company director advertising born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 14 IIF 15
  • Satterthwaite, Christopher James
    British company director advertising e born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 16 IIF 17
    • Wells Point, 79 Wells Street, London, W1T 3QN, United Kingdom

      IIF 18
  • Satterthwaite, Christopher James
    British company director advertsing born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 62, Buckingham Gate, London, England, SW1E 6AJ, England

      IIF 19
  • Satterthwaite, Christopher James
    British company director/advertising executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP

      IIF 20
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 21
  • Satterthwaite, Christopher James
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD, United Kingdom

      IIF 22
    • 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 23
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 24
  • Satterthwaite, Christopher James
    British director media company born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 25
  • Satterwaite, Christopher James
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD, United Kingdom

      IIF 26
  • Satterwaite, Christopher James
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 27
  • Satterwaite, Christopher James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 27
  • 1
    14 CURZON STREET 2 LIMITED
    10113647 07467580
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2017-01-01 ~ 2018-02-28
    IIF 21 - Director → ME
  • 2
    1C COMMUNICATIONS LIMITED - now
    BELL POTTINGER COMMUNICATIONS LIMITED
    - 2013-01-24 02631144 00854893
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER LIMITED - 1991-12-11
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (27 parents)
    Officer
    1999-12-30 ~ 2012-05-11
    IIF 16 - Director → ME
  • 3
    ARC INTEGRATED MARKETING LTD - now
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED
    - 2002-07-04 00926351
    INTERGROUP LIMITED - 1989-01-23
    LONDON INTER-AD LIMITED - 1984-11-23
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITED - 1983-07-11
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (44 parents)
    Officer
    (before 1992-09-06) ~ 1993-07-16
    IIF 3 - Director → ME
  • 4
    BUSINESS IN THE COMMUNITY
    01619253 02210750
    137 Shepherdess Walk, London
    Active Corporate (149 parents, 4 offsprings)
    Officer
    2011-11-02 ~ 2018-07-23
    IIF 9 - Director → ME
  • 5
    CENTAUR MEDIA PLC
    - now 04948078
    CENTAUR HOLDINGS PLC - 2006-05-05
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    DE FACTO 1093 LIMITED - 2004-01-29
    8 Leake Street, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2007-07-01 ~ 2016-07-27
    IIF 18 - Director → ME
  • 6
    CHIME COMMUNICATIONS LIMITED
    - now 01983857 02370011
    CHIME COMMUNICATIONS PLC
    - 2015-10-19 01983857 02370011
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    66 Berners Street, London, England, England
    Active Corporate (43 parents, 52 offsprings)
    Officer
    2002-12-06 ~ 2018-02-28
    IIF 19 - Director → ME
  • 7
    CHIME FINANCE LIMITED
    - now 09702413 09809986
    BELL BIDDER LIMITED
    - 2016-01-07 09702413
    66 Berners Street, London, England, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2018-02-28
    IIF 28 - Director → ME
  • 8
    CHIME GROUP HOLDINGS LIMITED
    - now 09702342
    BELL TOPCO LIMITED
    - 2016-01-07 09702342
    66 Berners Street, London, England, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2020-02-29
    IIF 23 - Director → ME
  • 9
    CHIME GROUP LIMITED
    - now 09780352 02370011... (more)
    BELL FINCO LIMITED
    - 2016-01-07 09780352
    66 Berners Street, London, England, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2018-02-28
    IIF 24 - Director → ME
  • 10
    FLIPSIDE TELEVISION LIMITED
    - now 04974765 02999760
    SIDEFLIP LIMITED - 2003-12-08
    101 Wardour Street, 2nd Floor, London
    Active Corporate (9 parents)
    Officer
    2004-07-16 ~ 2014-12-31
    IIF 14 - Director → ME
  • 11
    HERESY IMS GROUP LIMITED - now
    HERESY IMS GROUP PLC
    - 2015-10-19 02899318
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Officer
    2006-05-17 ~ 2007-09-19
    IIF 15 - Director → ME
  • 12
    HHCL GROUP LIMITED
    - now 03130743
    SPEED 5236 LIMITED
    - 1996-01-10 03130743 03173676... (more)
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    1995-12-11 ~ 1999-12-30
    IIF 2 - Director → ME
  • 13
    MARKETING SOCIETY LIMITED,(THE)
    00873769
    167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (73 parents)
    Officer
    2004-04-27 ~ 2009-03-26
    IIF 27 - Director → ME
  • 14
    NATIONAL YOUTH ORCHESTRA OF GREAT BRITAIN(THE)
    01858278
    10 Great Turnstile, London, England
    Active Corporate (66 parents)
    Officer
    2023-11-08 ~ now
    IIF 5 - Director → ME
  • 15
    PULSAR GROUP PLC
    - now 04799195 13413076
    ACCESS INTELLIGENCE PLC
    - 2024-05-07 04799195 04108664... (more)
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2018-09-01 ~ now
    IIF 8 - Director → ME
  • 16
    QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED
    08339899
    1 Buckingham Place, London
    Active Corporate (26 parents, 1 offspring)
    Officer
    2021-05-05 ~ now
    IIF 4 - Director → ME
  • 17
    ROOSE AND PARTNERS ADVERTISING LIMITED
    - now 01274855
    ROOSE O.W.D. LIMITED - 1989-10-02
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    NARIEPLAN LIMITED - 1977-12-31
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2000-11-14 ~ 2007-09-19
    IIF 11 - Director → ME
  • 18
    ROOSE HOLDINGS LIMITED
    - now 04006424
    MORSENOTE LIMITED - 2000-08-09
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2000-11-14 ~ 2007-09-19
    IIF 17 - Director → ME
  • 19
    SINE GROUP LIMITED
    - now 09400338 12949595
    SINE HOLDINGS LTD - 2021-05-13
    LGM GROUP LIMITED - 2021-04-15
    LGM RECORDS LIMITED - 2017-02-25
    LIMEGREEN MUSIC LONDON LIMITED - 2016-10-31
    Fourth Floor, 43 Whitfield Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2023-08-21 ~ now
    IIF 7 - Director → ME
  • 20
    SPACEHIVE LTD
    - now 07553730
    XTRA UK PROJECTS LTD - 2011-07-01
    The Brew, Eagle House, 163 City Road, London
    Active Corporate (14 parents)
    Officer
    2018-06-28 ~ 2018-08-20
    IIF 13 - Director → ME
    2018-07-10 ~ 2021-10-31
    IIF 12 - Director → ME
  • 21
    THE BRITISH SPORTS TRUST
    04597192
    British Sports Trust Bradwell Road, Loughton Lodge, Milton Keynes, England
    Active Corporate (41 parents)
    Officer
    2004-10-13 ~ 2008-12-18
    IIF 25 - Director → ME
  • 22
    THE ROUNDHOUSE TRUST
    - now 03572184
    THE CHALK FARM TRUST - 1998-06-25
    Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (101 parents, 3 offsprings)
    Officer
    2010-11-19 ~ 2017-01-26
    IIF 10 - Director → ME
  • 23
    UNITED LONDON COMMUNICATIONS LIMITED - now
    HHCL UNITED LIMITED - 2006-02-15
    HHCL/RED CELL ADVERTISING LIMITED - 2005-10-10
    HOWELL HENRY CHALDECOTT LURY LIMITED
    - 2003-02-20 02158210
    IMPORTCASTLE LIMITED - 1987-09-29
    121-141 Westbourne Terrace, London
    Dissolved Corporate (27 parents)
    Officer
    1997-10-28 ~ 1999-12-30
    IIF 1 - Director → ME
  • 24
    VCCP HOLDINGS LIMITED
    07873955
    66 Berners Street, London, England, England
    Active Corporate (11 parents, 24 offsprings)
    Officer
    2017-01-01 ~ 2018-02-28
    IIF 20 - Director → ME
  • 25
    WASSERMAN (CSM) HOLDINGS LIMITED - now
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED
    - 2024-03-15 07795755 07877230... (more)
    CHIME SPORTS MARKETING HOLDINGS LIMITED
    - 2013-01-23 07795755 OC368517
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (15 parents, 21 offsprings)
    Officer
    2012-07-11 ~ 2018-02-28
    IIF 26 - Director → ME
  • 26
    WATTS GALLERY TRUST - now
    WATTS GALLERY
    - 2021-11-19 06147572
    Down Lane, Compton, Guildford, Surrey
    Active Corporate (36 parents)
    Officer
    2011-02-01 ~ 2013-05-01
    IIF 22 - Director → ME
  • 27
    ZINC MEDIA GROUP PLC
    - now SC075133 05868616
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (46 parents, 21 offsprings)
    Officer
    2019-07-01 ~ now
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.