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 Chase Marco Matthean Mcguinness

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Chase Marco Mcguinness
    Italian born in October 1986

    Resident in United Kingdom

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

      IIF 5
  • Mr Chase Marco Mcguiness
    Italian born in October 1986

    Resident in United Kingdom

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

      IIF 6
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 7 IIF 8
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 9
  • Mr Chase Marco Mcguinness
    British born in October 1986

    Resident in United Kingdom

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

      IIF 10
    • icon of address C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 11
  • Mr Chase Marco Mattheam Mcguinness
    British born in October 1986

    Resident in England

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

      IIF 12
    • icon of address 562, Kings Road, London, SW6 2DZ, England

      IIF 13
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 17
  • Chase Mcguinness
    Italian born in October 1987

    Resident in United Kingdom

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

      IIF 18
  • Mcguinness, Chase Marco Matthean
    Italian club manager born in October 1986

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Mcguinness, Chase Marco Matthean
    Italian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chase Marco Mcguiness
    Italian born in October 1986

    Resident in England

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

      IIF 36
  • Mr Chase Mcguiness
    South African born in October 1986

    Resident in United Kingdom

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

      IIF 37
  • Mr Chase Mcguinness
    Italian born in October 1986

    Resident in England

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

      IIF 38 IIF 39
  • Mcguiness, Chase Marco
    Italian director born in October 1986

    Resident in United Kingdom

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

      IIF 40
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 41 IIF 42 IIF 43
    • icon of address 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 45
  • Mcguinness, Chase Marco
    Italian director born in October 1986

    Resident in United Kingdom

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

      IIF 46
  • Mcguinness, Chase Marco Matthean, Mr.
    Italian company director born in October 1986

    Resident in England

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

      IIF 47 IIF 48
  • Mcguinness, Chase Marco Matthean, Mr.
    Italian director born in October 1986

    Resident in England

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

      IIF 49
  • Mr Chase Mcguinness
    British born in October 1986

    Resident in England

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

      IIF 50 IIF 51
  • Mcguinness, Chase
    British area manager born in October 1986

    Resident in United Kingdom

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

      IIF 52
  • Mcguinness, Chase Marco
    British company director born in October 1986

    Resident in United Kingdom

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

      IIF 53
  • Mcguinness, Chase Marco
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 54
    • icon of address 114d, Cleveland Street, London, W1T 6PB, England

      IIF 55
    • icon of address C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 56
  • Mcguiness, Chase Marco
    Italian director born in October 1986

    Resident in England

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

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

    Resident in England

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

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

      IIF 59
  • Mcguinness, Chase Marco Mattheam
    British company director born in October 1986

    Resident in England

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

      IIF 60
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 61
  • Mcguinness, Chase Marco Mattheam
    British consultant born in October 1986

    Resident in England

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

      IIF 62 IIF 63
  • Mcguinness, Chase Marco Mattheam
    British director born in October 1986

    Resident in England

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

      IIF 64
    • icon of address 562, Kings Road, London, SW6 2DZ, England

      IIF 65
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 66
  • Mcguinness, Chase Marco Mattheam
    British promotor born in October 1986

    Resident in England

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

      IIF 67
  • Mcguiness, Chase Marco Mattheam
    South African director born in October 1986

    Resident in England

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

      IIF 68
  • Mcguinness, Chase
    British director born in October 1986

    Resident in England

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

      IIF 69
    • icon of address 562, Kings Road, London, SW6 2DZ, England

      IIF 70
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 71
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 562 Kings Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    CONTRABAND INTERNATIONAL LIMITED - 2018-12-05
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,598 GBP2017-07-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2013-09-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 47-50 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 42 - Director → ME
  • 9
    REL PUB CO LIMITED - 2019-08-27
    THE CHELSEA PIG LIMITED - 2018-06-01
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,052 GBP2019-02-17
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 11
    DLS EVENTS LIMITED - 2020-06-20
    CHELSEA LODGE HOLDIN LIMITED - 2020-01-24
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,131 GBP2024-04-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    REL CAPITAL LIMITED - 2018-12-05
    icon of address 3rd Floor East, 47-50 Margaret Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CONTRABAND EVENTS AND ENTERTAINMENT LTD - 2022-12-08
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,463 GBP2023-03-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 44 - Director → ME
  • 14
    CHICK POP LIMITED - 2021-01-18
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -233,962 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    SPOONFIELD LIMITED - 2015-06-01
    REL LEISURE LTD - 2015-05-20
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor 47-50 Margaret Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,311 GBP2018-08-31
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    CHASE HUNTER PROMOTIONS LIMITED - 2017-05-11
    icon of address C/o Contraband International 47-50 Margaret Street, Oxford Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address 1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address 1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2024-08-07
    IIF 45 - Director → ME
  • 2
    CONTRABAND INTERNATIONAL LIMITED - 2018-12-05
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,598 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-09-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-12-17
    IIF 62 - Director → ME
  • 4
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,014 GBP2021-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2019-08-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2014-09-25
    IIF 26 - Director → ME
  • 6
    icon of address 1b Blackfriars House, Parsonage, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-09-23
    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
    IIF 9 - Right to appoint or remove directors OE
  • 7
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,914 GBP2019-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2018-10-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-10-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    icon of address 562 Kings Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,687 GBP2021-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-03-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2016-06-27
    IIF 49 - Director → ME
  • 10
    NAKED GROUND RETAIL LTD - 2023-10-13
    NAKED GROUND IBIZA LIMITED - 2023-02-21
    NAKED GROUND HOLBORN LTD - 2022-02-16
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2022-09-30
    Officer
    icon of calendar 2022-02-16 ~ 2022-02-17
    IIF 43 - Director → ME
  • 11
    PRIVATE SCHOOL EVENTS LIMITED - 2021-09-02
    REL CAPITAL HOLDING LIMITED - 2019-10-12
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-08-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-12-05
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    REL SOUTHEND LIMITED - 2015-04-23
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ 2014-12-10
    IIF 29 - Director → ME
  • 13
    icon of address 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-02-27
    IIF 52 - Director → ME
  • 14
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2014-09-25
    IIF 27 - Director → ME
  • 15
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ 2022-12-03
    IIF 41 - Director → ME
  • 16
    icon of address 1b Blackfriars House, Parsonage, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -14,869 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-14 ~ 2024-02-17
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    REL NORWICH LIMITED - 2015-04-23
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-08 ~ 2016-10-01
    IIF 34 - Director → ME
  • 18
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2016-06-27
    IIF 48 - Director → ME
  • 19
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2014-09-25
    IIF 24 - Director → ME
  • 20
    icon of address 3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2019-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2016-06-27
    IIF 54 - Director → ME
  • 21
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -31,636 GBP2016-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2016-06-27
    IIF 21 - Director → ME
  • 22
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2014-09-25
    IIF 28 - Director → ME
  • 23
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2016-06-27
    IIF 47 - Director → ME
  • 24
    BOSEMAN 120 LIMITED - 2014-09-22
    RISE SUPERCLUB LIMITED - 2014-09-10
    icon of address 87 North Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-01
    IIF 20 - Director → ME
  • 25
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2014-09-01
    IIF 19 - Director → ME
  • 26
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2016-09-17
    IIF 23 - Director → ME
  • 27
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-11-24
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-06-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 562 Kings Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-10-01
    IIF 69 - Director → ME

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.