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

Donnelly, Christopher Stuart Stanton

    Related profiles found in government register
  • 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 1
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 4
  • 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 5
  • 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 6 IIF 7
    • 78, Chamber Street, C/o Verb Brands Limited, London, E1 8BL, United Kingdom

      IIF 8
  • 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 9
  • 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 10
    • Myrtle House, Hampton Court Road, Hampton Court, Surrey, KT8 9BY, England

      IIF 11
    • 91, 91 Brick Lane, London, E1 6QL, United Kingdom

      IIF 12
    • 10, Ashley Gardens, Richmond, Surrey, TW10 7BU, England

      IIF 13 IIF 14
    • 10, Ashley Gardens, Richmond, Surrey, TW10 7BU, United Kingdom

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

      IIF 16
  • 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 17
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Unit B6 Hatchers Yard, 9 Tanner Street, London, SE1 3LE, England

      IIF 20
  • 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 21
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 15
  • 1
    ADJUST VENTURE LIMITED
    08075322
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BLOK POWER LIMITED
    09094512
    7 Brentford Business Centre, Commerce Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ 2015-09-08
    IIF 9 - Director → ME
  • 3
    CHRIS DONNELLY LIMITED
    13133269
    10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    DIGITAL BUSINESS DEVELOPMENT LIMITED
    05095762
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-07-26 ~ 2021-12-14
    IIF 7 - Director → ME
    2017-09-01 ~ 2018-02-17
    IIF 8 - Director → ME
  • 5
    DISTRIBUTE SOCIAL LIMITED
    16245690
    23 Burnmill Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-05-02
    IIF 5 - Director → ME
  • 6
    FEVER EVENTS LIMITED
    - now 07311388
    REAL UNI GUIDE LIMITED
    - 2014-07-08 07311388 09122985
    URUNI LIMITED
    - 2012-03-27 07311388
    10 Ashley Gardens, Petersham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ 2014-07-22
    IIF 11 - Director → ME
  • 7
    JASPER HANSEN LIMITED
    08793061
    Verb Brands Limited, 91 91 Brick Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 8
    LEADERS MEDIA LTD
    15775828 13905877
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-02-24
    IIF 3 - Director → ME
    Person with significant control
    2024-06-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LEVERBRANDS LTD
    15964736
    Unit B6 Hatchers Yard, 9 Tanner Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LOTTIE ORGANISATION LTD
    13084956
    Unit 7, 2nd Floor Woolyard, Building 52 Bermondsey Street, Bermondsey, London, England
    Active Corporate (9 parents)
    Officer
    2020-12-16 ~ 2024-11-18
    IIF 10 - Director → ME
    Person with significant control
    2020-12-16 ~ 2022-06-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LUCRATIVE SOLUTIONS LTD.
    08152827
    16 Beckfield Road, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-08-06 ~ 2013-02-26
    IIF 15 - Director → ME
  • 12
    PROTEUS PROPERTY LIMITED
    - now 07371213 07552684... (more)
    PROTEUS CAPITAL LIMITED
    - 2013-08-21 07371213 01871801
    Preston Park House, South Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    2012-09-17 ~ 2014-12-03
    IIF 14 - Director → ME
  • 13
    SEARCHABLE LIMITED
    - now 16579753
    CLICKER AI LIMITED
    - 2025-08-12 16579753
    10 Queen Street Place, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    UP MAGAZINE LIMITED
    08441408
    Myrtle House Hampton Court Road, Hampton Court, London, Kt8 9by, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-12 ~ 2014-03-12
    IIF 16 - Director → ME
  • 15
    VERB BRANDS LIMITED
    - now 07828770 08085217
    ADJUST MEDIA LIMITED
    - 2013-07-31 07828770 08085217
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2021-12-14
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.