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

Mcguinness, Chase Marco Matthean

    Related profiles found in government register
  • Mcguinness, Chase Marco Matthean
    Italian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 1 IIF 2
  • Mcguinness, Chase Marco Matthean
    Italian club manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Leicester Square, London, WC2H7NA, United Kingdom

      IIF 3 IIF 4
  • Mcguinness, Chase Marco Matthean
    Italian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 5
    • 1 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 6 IIF 7
    • 1 Leicester Square, London, WC2H7NA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 14 IIF 15
    • 87 North Road, Poole, Dorset, BH14 0LT

      IIF 16
    • 87, North Road, Poole, Dorset, BH14 0LT, England

      IIF 17
  • Mcguinness, Chase Marco
    Italian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 18
  • Mcguiness, Chase Marco
    Italian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 19
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 20
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 21
  • Mcguiness, Chase Marco
    Italian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 22 IIF 23 IIF 24
  • Mcguinness, Chase Marco
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, England

      IIF 25
  • Mcguinness, Chase Marco
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 26
    • 114d, Cleveland Street, London, W1T 6PB, England

      IIF 27
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 28
  • Mcguinness, Chase Marco Matthean, Mr.
    Italian company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 29 IIF 30
  • Mcguinness, Chase Marco Matthean, Mr.
    Italian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 31
  • Mr Chase Marco Mcguiness
    Italian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 32
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 33 IIF 34
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 35
  • Mcguinness, Chase Marco Mattheam
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 36
  • Mr Chase Marco Mcguinness
    Italian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 37
  • Mcguiness, Chase Marco
    Italian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stewart Road, Bournemouth, BH8 8NZ, England

      IIF 38
  • Mcguiness, Chase Marco Mattheam
    South African director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 39
  • Mcguinness, Chase
    British area manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Panorama Road, Poole, BH13 7RD, United Kingdom

      IIF 40
  • Mr Chase Marco Matthean Mcguinness
    Italian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Leicester Square, London, WC2H7NA, United Kingdom

      IIF 41
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Chase Mcguinness
    Italian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-50, Margaret Street, London, W1W 8SB, England

      IIF 45
  • Mcguinness, Chase Marco Mattheam Chaez
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 46
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 47
    • 47-50, Margaret Street, London, W1W 8SB, England

      IIF 48
    • 562, Kings Road, London, London, SW6 2DZ, England

      IIF 49
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 50
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 51 IIF 52 IIF 53
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 55
  • Mr Chase Marco Mcguinness
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, England

      IIF 56
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 57
  • Mcguinness, Chase
    Italian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, England

      IIF 58
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 59
  • Mr Chase Marco Mcguiness
    Italian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stewart Road, Bournemouth, BH8 8NZ, England

      IIF 60
  • Mr Chase Mcguiness
    South African born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 61
  • Mcguinness, Chase
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 62
  • Mcguinness, Chase
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Armoury Way, 2-4, London, SW18 1SH, England

      IIF 63
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 64
  • Mr Chase Mcguinness
    Italian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, England

      IIF 65 IIF 66
  • Mr Chase Marco Mattheam Mcguinness
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 67
  • Mr Chase Mcguinness
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 68 IIF 69
  • Mr Chase Marco Mattheam Chaez Mcguinness
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 70
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 71
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 72 IIF 73 IIF 74
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 75
  • Mr Chase Marco Mattheam Chaez Mcguinness
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 562, Kings Road, London, London, SW6 2DZ, England

      IIF 76
child relation
Offspring entities and appointments 50
  • 1
    BH CHELSEA OPS LTD
    14872565
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    BOHA CHELSEA LIMITED
    14849065
    1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,248,723 GBP2024-05-31
    Officer
    2023-05-05 ~ 2024-08-07
    IIF 21 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BOHA IP LTD
    14880582
    562 Kings Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
  • 4
    BOSTON 182 LTD
    - now 04519465
    CONTRABAND INTERNATIONAL LIMITED
    - 2018-12-05 04519465
    40a Station Road, Upminster
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,598 GBP2017-07-31
    Officer
    2016-09-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-16 ~ 2016-09-22
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 5
    CHASE HUNTER CONSULTANCY LTD
    08679441
    C/o Contraband International 47-50 Margaret Street, Oxford Circus, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,398 GBP2017-10-31
    Officer
    2013-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    CHC MGT LTD
    12241185
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    2019-10-03 ~ 2021-12-17
    IIF 51 - Director → ME
    2023-04-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 7
    CHC PROMOTIONS LTD
    12312888
    47-50 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    CHELSEA LODGE HOLDINGS LIMITED
    12168364 12338526
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,014 GBP2021-08-31
    Officer
    2019-08-21 ~ 2019-08-21
    IIF 18 - Director → ME
    Person with significant control
    2019-08-21 ~ 2019-08-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    CHELSEA LODGE TRADING LIMITED
    12170335
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    CHELSEA PUBS LIMITED
    - now 07253509
    REL PUB CO LIMITED
    - 2019-08-27 07253509 06821885
    THE CHELSEA PIG LIMITED
    - 2018-06-01 07253509
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,052 GBP2019-02-17
    Officer
    2018-05-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHURCHILLIAN PORTSMOUTH LTD
    08919864
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 9 - Director → ME
  • 12
    CHURCHILLIAN TRADING LIMITED
    09223114
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-09-30
    Officer
    2014-09-17 ~ 2014-09-25
    IIF 10 - Director → ME
  • 13
    CM HOSPITALITY HOLDINGS LTD
    15971137
    1b Blackfriars House, Parsonage, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-09-23 ~ 2024-09-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CONTRABAND ENTERTAINMENTS LTD
    11615550
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83,914 GBP2019-10-31
    Officer
    2018-10-10 ~ 2018-10-10
    IIF 58 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-11
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CONTRABAND EVENTS LTD
    11165961
    562 Kings Road, London, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,687 GBP2021-01-31
    Officer
    2022-01-23 ~ now
    IIF 49 - Director → ME
    2018-01-23 ~ 2018-01-23
    IIF 2 - Director → ME
    Person with significant control
    2022-01-23 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    2018-01-23 ~ 2019-03-29
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DEJAVU HOLDINGS LTD
    - now 12338526
    DLS EVENTS LIMITED
    - 2020-06-20 12338526
    CHELSEA LODGE HOLDIN LIMITED
    - 2020-01-24 12338526 12168364
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -171,131 GBP2024-04-30
    Officer
    2019-11-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    DENBEIGH INVESTMENTS LIMITED
    09643861 10308853... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    120 GBP2020-06-30
    Officer
    2015-06-17 ~ 2016-06-27
    IIF 31 - Director → ME
  • 18
    DENVER 24 LTD
    - now 10361762
    REL CAPITAL LIMITED
    - 2018-12-05 10361762 12568136
    3rd Floor East, 47-50 Margaret Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DENVER 264 LTD - now
    NAKED GROUND RETAIL LTD - 2023-10-13
    NAKED GROUND IBIZA LIMITED
    - 2023-02-21 13619689
    NAKED GROUND HOLBORN LTD
    - 2022-02-16 13619689
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-09-30
    Officer
    2022-02-16 ~ 2022-02-17
    IIF 23 - Director → ME
  • 20
    DIRTY L SECRETS LTD - now
    PRIVATE SCHOOL EVENTS LIMITED
    - 2021-09-02 11712983
    REL CAPITAL HOLDING LIMITED
    - 2019-10-12 11712983
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    2018-12-05 ~ 2021-08-19
    IIF 25 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-12-05
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    FOXBUSH LIMITED - now
    REL SOUTHEND LIMITED
    - 2015-04-23 09074051
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ 2014-12-10
    IIF 13 - Director → ME
  • 22
    GOAT RESTAURANT GROUP LIMITED
    - now 12521123
    CONTRABAND EVENTS AND ENTERTAINMENT LTD - 2022-12-08
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,463 GBP2023-03-31
    Officer
    2022-12-19 ~ dissolved
    IIF 24 - Director → ME
  • 23
    I LOVE TO PARTY LIMITED
    08224753
    4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ 2014-02-27
    IIF 40 - Director → ME
  • 24
    MAKINDOUGH LIMITED
    16357291
    31a Astonville Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-20 ~ 2025-04-20
    IIF 47 - Director → ME
  • 25
    MALT HOUSE TRADING LIMITED
    09223104
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2014-09-17 ~ 2014-09-25
    IIF 11 - Director → ME
  • 26
    MCPH HOLDINGS LIMITED
    - now 13012578
    CHICK POP LIMITED
    - 2021-01-18 13012578
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-11-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NAKED GROUND LTD
    13204963
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ 2022-12-03
    IIF 20 - Director → ME
  • 28
    NUTRITIONIST KITCHEN LIMITED
    13138721
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 39 - Director → ME
  • 29
    OHANA LEISURE GROUP LTD
    12314213
    95-97 Wandsworth Bridge Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,010 GBP2024-11-30
    Person with significant control
    2020-11-14 ~ 2024-02-17
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    OHANA PROPERTY LIMITED
    12314590
    1b Blackfriars House, Parsonage, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -88,928 GBP2024-11-30
    Officer
    2024-11-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    PHOENIX HOSPITALITY GROUP LIMITED
    14228088
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,804,609 GBP2024-05-31
    Officer
    2022-07-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 32
    PRIME TIME PUB GROUP LTD
    14682489
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RAINSLEIGH LIMITED
    - now 08986154
    REL NORWICH LIMITED
    - 2015-04-23 08986154
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ 2016-10-01
    IIF 16 - Director → ME
  • 34
    REGENT GATE LEISURE LIMITED
    - now 08937268
    SPOONFIELD LIMITED
    - 2015-06-01 08937268
    REL LEISURE LTD
    - 2015-05-20 08937268
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 35
    REL (CRAWLEY) LIMITED
    09578174
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ 2016-06-27
    IIF 30 - Director → ME
  • 36
    REL CHURCHILLIAN LIMITED
    09214859
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    2014-09-11 ~ 2014-09-25
    IIF 8 - Director → ME
  • 37
    REL ENTERPRISE LTD
    09661160
    3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,881 GBP2019-12-31
    Officer
    2015-06-29 ~ 2016-06-27
    IIF 26 - Director → ME
  • 38
    REL GUILDFORD LIMITED
    09054070
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,636 GBP2016-05-31
    Officer
    2014-05-23 ~ 2016-06-27
    IIF 5 - Director → ME
  • 39
    REL ROMSEY LIMITED
    09214845
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    2014-09-11 ~ 2014-09-25
    IIF 12 - Director → ME
  • 40
    REL TRADING LIMITED
    09214785
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 41
    REL WATFORD LIMITED
    09334461
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-01 ~ 2016-06-27
    IIF 29 - Director → ME
  • 42
    RELIABLE CONFIDENTIAL SHREDDING LIMITED
    08095351
    3rd Floor 47-50 Margaret Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 43
    RELIABLE REMOVALS & STORAGE LIMITED
    05344800
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -22,311 GBP2018-08-31
    Officer
    2017-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 44
    RISE SUPERCLUB LIMITED - now
    BOSEMAN 120 LIMITED - 2014-09-22
    RISE SUPERCLUB LIMITED
    - 2014-09-10 08840040
    87 North Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-10 ~ 2014-09-01
    IIF 4 - Director → ME
  • 45
    RISE TRADING LIMITED
    08842325
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ 2014-09-01
    IIF 3 - Director → ME
  • 46
    ROMSEY TRADING LIMITED
    09220243
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    2014-09-16 ~ 2016-09-17
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 47
    SOCIALIS LTD
    - now 11935553
    SUMO AGENCY LTD
    - 2020-04-30 11935553
    SOCIALIS LTD
    - 2020-04-03 11935553
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    2019-12-02 ~ 2020-11-24
    IIF 64 - Director → ME
    2021-07-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-12-02 ~ 2021-06-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-07-06 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 48
    TWISTED ENTERTAINMENT AGENCY LIMITED
    - now 09595223
    CHASE HUNTER PROMOTIONS LIMITED
    - 2017-05-11 09595223
    C/o Contraband International 47-50 Margaret Street, Oxford Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 28 - Director → ME
  • 49
    URBAN OASIS LONDON LIMITED
    14818004
    562 Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-15 ~ 2024-10-01
    IIF 63 - Director → ME
  • 50
    WOK N GRILL VENTURES LTD
    14338658
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.