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
    • 1 Leicester Square, London, WC2H7NA, United Kingdom

      IIF 1
    • 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
    • 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
    • 562, Kings Road, London, SW6 2DZ, England

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

      IIF 7 IIF 8
    • 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
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, England

      IIF 10
    • 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
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16 IIF 17
  • 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 18
    • 1 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 19 IIF 20
    • 1 Leicester Square, London, WC2H7NA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 27 IIF 28
    • 87 North Road, Poole, Dorset, BH14 0LT

      IIF 29
    • 87, North Road, Poole, Dorset, BH14 0LT, England

      IIF 30
  • 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 31
  • 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 32
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 33
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 34 IIF 35 IIF 36
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40 IIF 41
  • 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 42
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 43
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 44
  • 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 45 IIF 46 IIF 47
  • 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 48
  • 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 49 IIF 50
  • 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 51
  • 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 52 IIF 53
  • 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 54
  • 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 55
  • 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 56
    • 114d, Cleveland Street, London, W1T 6PB, England

      IIF 57
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 58
  • 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 59
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 60
    • 47-50, Margaret Street, London, W1W 8SB, England

      IIF 61
    • 562, Kings Road, London, London, SW6 2DZ, England

      IIF 62
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 63
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 64 IIF 65 IIF 66
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 68
  • 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 69
  • 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 70
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,248,723 GBP2024-05-31
    Person with significant control
    2023-05-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    562 Kings Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    CONTRABAND INTERNATIONAL LIMITED - 2018-12-05
    40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,598 GBP2017-07-31
    Officer
    2016-09-16 ~ dissolved
    IIF 69 - Director → ME
  • 5
    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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    2023-04-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    47-50 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 45 - Director → ME
  • 9
    REL PUB CO LIMITED - 2019-08-27
    THE CHELSEA PIG LIMITED - 2018-06-01
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,052 GBP2019-02-17
    Officer
    2018-05-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 22 - Director → ME
  • 11
    562 Kings Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,687 GBP2021-01-31
    Officer
    2022-01-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-01-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    DLS EVENTS LIMITED - 2020-06-20
    CHELSEA LODGE HOLDIN LIMITED - 2020-01-24
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,131 GBP2024-04-30
    Officer
    2019-11-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    REL CAPITAL LIMITED - 2018-12-05
    3rd Floor East, 47-50 Margaret Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    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
  • 14
    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 47 - Director → ME
  • 15
    CHICK POP LIMITED - 2021-01-18
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 73 - Director → ME
  • 17
    1b Blackfriars House, Parsonage, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -88,928 GBP2024-11-30
    Officer
    2024-11-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,804,609 GBP2024-05-31
    Officer
    2022-07-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SPOONFIELD LIMITED - 2015-06-01
    REL LEISURE LTD - 2015-05-20
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 21
    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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    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
    2017-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 23
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,311 GBP2018-08-31
    Officer
    2017-06-05 ~ dissolved
    IIF 28 - Director → ME
  • 24
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    2021-07-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 26
    CHASE HUNTER PROMOTIONS LIMITED - 2017-05-11
    C/o Contraband International 47-50 Margaret Street, Oxford Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 58 - Director → ME
  • 27
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    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 44 - Director → ME
  • 2
    CONTRABAND INTERNATIONAL LIMITED - 2018-12-05
    40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,598 GBP2017-07-31
    Person with significant control
    2016-09-16 ~ 2016-09-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 3
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    2019-10-03 ~ 2021-12-17
    IIF 64 - Director → ME
  • 4
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,014 GBP2021-08-31
    Officer
    2019-08-21 ~ 2019-08-21
    IIF 48 - Director → ME
    Person with significant control
    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
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-09-30
    Officer
    2014-09-17 ~ 2014-09-25
    IIF 23 - Director → ME
  • 6
    1b Blackfriars House, Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-09-23 ~ 2024-09-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,914 GBP2019-10-31
    Officer
    2018-10-10 ~ 2018-10-10
    IIF 70 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-11
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    562 Kings Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,687 GBP2021-01-31
    Officer
    2018-01-23 ~ 2018-01-23
    IIF 15 - Director → ME
    Person with significant control
    2018-01-23 ~ 2019-03-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Officer
    2015-06-17 ~ 2016-06-27
    IIF 51 - Director → ME
  • 10
    NAKED GROUND RETAIL LTD - 2023-10-13
    NAKED GROUND IBIZA LIMITED - 2023-02-21
    NAKED GROUND HOLBORN LTD - 2022-02-16
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2022-09-30
    Officer
    2022-02-16 ~ 2022-02-17
    IIF 46 - Director → ME
  • 11
    PRIVATE SCHOOL EVENTS LIMITED - 2021-09-02
    REL CAPITAL HOLDING LIMITED - 2019-10-12
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    2018-12-05 ~ 2021-08-19
    IIF 55 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-12-05
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    REL SOUTHEND LIMITED - 2015-04-23
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ 2014-12-10
    IIF 26 - Director → ME
  • 13
    4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ 2014-02-27
    IIF 54 - Director → ME
  • 14
    31a Astonville Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-20 ~ 2025-04-20
    IIF 60 - Director → ME
  • 15
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2014-09-17 ~ 2014-09-25
    IIF 24 - Director → ME
  • 16
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ 2022-12-03
    IIF 43 - Director → ME
  • 17
    95-97 Wandsworth Bridge Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,010 GBP2024-11-30
    Person with significant control
    2020-11-14 ~ 2024-02-17
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    REL NORWICH LIMITED - 2015-04-23
    87 North Road, Poole, Dorset
    Dissolved Corporate
    Officer
    2014-04-08 ~ 2016-10-01
    IIF 29 - Director → ME
  • 19
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ 2016-06-27
    IIF 50 - Director → ME
  • 20
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    2014-09-11 ~ 2014-09-25
    IIF 21 - Director → ME
  • 21
    3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2019-12-31
    Officer
    2015-06-29 ~ 2016-06-27
    IIF 56 - Director → ME
  • 22
    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
    2014-05-23 ~ 2016-06-27
    IIF 18 - Director → ME
  • 23
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-09-30
    Officer
    2014-09-11 ~ 2014-09-25
    IIF 25 - Director → ME
  • 24
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ 2016-06-27
    IIF 49 - Director → ME
  • 25
    BOSEMAN 120 LIMITED - 2014-09-22
    RISE SUPERCLUB LIMITED - 2014-09-10
    87 North Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ 2014-09-01
    IIF 17 - Director → ME
  • 26
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ 2014-09-01
    IIF 16 - Director → ME
  • 27
    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 20 - Director → ME
  • 28
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    2019-12-02 ~ 2020-11-24
    IIF 76 - Director → ME
    Person with significant control
    2020-12-02 ~ 2021-06-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    562 Kings Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-10-01
    IIF 75 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.