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

Chesney, Christopher Bruce

    Related profiles found in government register
  • Chesney, Christopher Bruce
    British

    Registered addresses and corresponding companies
  • Chesney, Christopher Bruce
    British accountant

    Registered addresses and corresponding companies
  • Chesney, Christopher Bruce
    British chartered accountant

    Registered addresses and corresponding companies
  • Chesney, Christopher Bruce

    Registered addresses and corresponding companies
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 1, London Road, Hill Brow, Liss, Hampshire, GU33 7NT, United Kingdom

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address 42, Swan Street, Petersfield, Hampshire, GU32 3AD

      IIF 23
  • Chesney, Christopher

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Chesney, Christopher Bruce
    British chartered accountant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Chesney, Benjamin Christopher Bruce
    British student born in February 1985

    Registered addresses and corresponding companies
    • icon of address 42, Swan Street, Petersfield, Hampshire, GU32 3AD

      IIF 27
  • Chesney, Chris

    Registered addresses and corresponding companies
    • icon of address 42, Swan Street, Petersfield, GU32 3AD, England

      IIF 28
    • icon of address 42, Swan Street, Petersfield, GU32 3AD, United Kingdom

      IIF 29
  • Chesney, Christopher Bruce
    British banker born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Swan Street, Petersfield, Hampshire, GU32 3AD

      IIF 30
  • Chesney, Christopher Bruce
    British banker/accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Swan Street, Petersfield, Hampshire, GU32 3AD

      IIF 31 IIF 32
  • Chesney, Christopher Bruce
    British chartered born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Swan Street, Petersfield, Hampshire, GU32 3AD

      IIF 33
  • Chesney, Christopher Bruce
    British chartered accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chesney, Christopher Bruce
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 49
  • Mr Christopher Bruce Chesney
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address 19 North Road, Petersfield, Hampshire, GU32 2AX, England

      IIF 52
    • icon of address 42, Swan Street, Petersfield, GU32 3AD

      IIF 53
    • icon of address 42, Swan Street, Petersfield, Hampshire, GU32 3AD, United Kingdom

      IIF 54
  • Christopher Bruce Chesney
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, North Road, Petersfield, Hampshire, GU32 2AX

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,552 GBP2023-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-04-21 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 42 Swan Street, Petersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-09-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    NETWORKS LIQUIDATORS LIMITED - 2012-07-04
    BB&I MANAGEMENT LIMITED - 2008-03-11
    icon of address 42 Swan Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    RDC PROMOTION LIMITED - 2010-04-07
    WISDOM LEASING LIMITED - 2005-09-27
    icon of address 19 North Road, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -746,871 GBP2023-12-31
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 36 - Director → ME
    icon of calendar 2000-10-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 42 Swan Street, Petersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    MARATHON COMMUNICATIONS LIMITED - 2003-10-27
    icon of address 42 Swan Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,811 GBP2023-07-31
    Officer
    icon of calendar 2002-07-04 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2002-07-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    ACCESS INFORMATION LIMITED - 2007-11-02
    NC EUROREP LIMITED - 2003-06-03
    MARKETJOIN LIMITED - 2000-06-16
    icon of address 42 Swan Street, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,750 GBP2022-06-30
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2000-05-31 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-01-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    FERNWISH LIMITED - 2000-03-02
    icon of address 19 North Road, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,935 GBP2024-03-31
    Officer
    icon of calendar 2000-02-17 ~ now
    IIF 43 - Director → ME
    icon of calendar 2009-11-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -162,015 GBP2023-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-09-16 ~ now
    IIF 18 - Secretary → ME
  • 11
    icon of address 42 Swan Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-06-24 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 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
  • 12
    icon of address C/o Begbies Traynor (central) Llp, 5 Prospect House Meridians Cross, Southampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -334,615 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-01-05 ~ now
    IIF 22 - Secretary → ME
Ceased 18
  • 1
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,271 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2010-01-18
    IIF 3 - Secretary → ME
  • 2
    BOSTON HOLDINGS LIMITED - 2000-10-27
    LEGIBUS 201 LIMITED - 1982-07-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-18
    IIF 32 - Director → ME
  • 3
    BANK OF BOSTON MONEY MARKETS LIMITED - 2000-11-02
    FNB BOSTON SECURITIES LIMITED - 1988-03-22
    LEGIBUS 1091 LIMITED - 1987-12-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-10-18
    IIF 31 - Director → ME
  • 4
    PANHALE INVESTMENTS LIMITED - 2016-09-26
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,355 GBP2023-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2010-02-01
    IIF 5 - Secretary → ME
  • 5
    MAGIC TELECOM LIMITED - 2007-10-03
    OPTIX INCREDIBLE LIMITED - 2004-08-20
    icon of address The Director, Binning House, 4a High Street, Eastleigh, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-15 ~ 2007-10-03
    IIF 45 - Director → ME
    icon of calendar 2007-10-03 ~ 2008-06-11
    IIF 7 - Secretary → ME
    icon of calendar 2003-12-15 ~ 2006-06-01
    IIF 14 - Secretary → ME
  • 6
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-09
    IIF 4 - Secretary → ME
  • 7
    icon of address C/o Chapplins, 66 Station Road, Liss, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,661 GBP2024-06-30
    Officer
    icon of calendar 2006-04-07 ~ 2009-07-23
    IIF 12 - Secretary → ME
  • 8
    INTERNATIONAL LAWRIE FACTORS HOLDINGS LIMITED - 1983-04-13
    CONSORTIUM DEVELOPMENT LIMITED - 1977-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-18
    IIF 30 - Director → ME
  • 9
    icon of address 1 Hillview London Road, Hill Brow, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,173 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-04-15
    IIF 21 - Secretary → ME
  • 10
    icon of address 5 Borelli Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2010-01-01
    IIF 10 - Secretary → ME
  • 11
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2013-10-31
    IIF 44 - Director → ME
    icon of calendar 2010-02-02 ~ 2013-10-31
    IIF 23 - Secretary → ME
  • 12
    NETWORKS LIQUIDATORS LIMITED - 2012-07-04
    BB&I MANAGEMENT LIMITED - 2008-03-11
    icon of address 42 Swan Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2009-04-26
    IIF 47 - Director → ME
  • 13
    icon of address C/o Strax Uk Ltd Braywick House West, Windsor Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -173,945 GBP2018-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2009-06-01
    IIF 39 - Director → ME
    icon of calendar 2001-05-04 ~ 2003-05-02
    IIF 46 - Director → ME
    icon of calendar 2004-08-27 ~ 2009-06-01
    IIF 13 - Secretary → ME
  • 14
    KAAN SERVICE CENTRES LIMITED - 2007-07-13
    VEXFORD LIMITED - 2000-12-11
    icon of address Unit 10 Petersfield Business Park, Bedford Road, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ 2007-11-12
    IIF 41 - Director → ME
    icon of calendar 2007-11-12 ~ 2008-11-09
    IIF 9 - Secretary → ME
    icon of calendar 2000-11-22 ~ 2007-04-18
    IIF 11 - Secretary → ME
  • 15
    ACCESS INFORMATION LIMITED - 2007-11-02
    NC EUROREP LIMITED - 2003-06-03
    MARKETJOIN LIMITED - 2000-06-16
    icon of address 42 Swan Street, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,750 GBP2022-06-30
    Officer
    icon of calendar 2001-03-19 ~ 2007-09-28
    IIF 48 - Director → ME
  • 16
    icon of address C/o Strax Uk Ltd Braywick House West, Windsor Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,702 GBP2018-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2009-06-01
    IIF 33 - Director → ME
    icon of calendar 2001-02-28 ~ 2009-06-01
    IIF 2 - Secretary → ME
  • 17
    FERNWISH LIMITED - 2000-03-02
    icon of address 19 North Road, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,935 GBP2024-03-31
    Officer
    icon of calendar 2003-02-23 ~ 2010-01-20
    IIF 27 - Director → ME
  • 18
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -162,015 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-01-01
    IIF 17 - Secretary → 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.