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

    Related profiles found in government register
  • 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 1
  • 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 2
    • 114d, Cleveland Street, London, W1T 6PB, England

      IIF 3
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 8
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 9
  • 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 10 IIF 11 IIF 12
  • 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 13 IIF 14
  • 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 15 IIF 16
  • 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 17
    • 1 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 18 IIF 19
    • 1 Leicester Square, London, WC2H7NA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 26 IIF 27
    • 87 North Road, Poole, Dorset, BH14 0LT

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

      IIF 29
  • 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 30
  • 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 31
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 36
  • 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 37
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 38
  • 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 39
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 40
    • 47-50, Margaret Street, London, W1W 8SB, England

      IIF 41
    • 562, Kings Road, London, London, SW6 2DZ, England

      IIF 42
    • 562, Kings Road, London, SW6 2DZ, England

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

      IIF 44 IIF 45 IIF 46
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 48
  • 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 49
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 50 IIF 51
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
  • 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 59
  • 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 60 IIF 61
  • Mr Chase Marco Mattheam Chaez Mcguinness
    British born in October 1986

    Resident in United Kingdom

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

      IIF 62
  • 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 63
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • 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 67 IIF 68
  • 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 69
  • 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 70
  • 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 71
    • 562, Kings Road, London, SW6 2DZ, England

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

      IIF 73 IIF 74 IIF 75
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 76
  • 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 77
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 7 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    BOHA CHELSEA LIMITED
    14849065
    1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ 2024-08-07
    IIF 9 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 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 43 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 72 - 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)
    Officer
    2016-09-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-16 ~ 2016-09-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - 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)
    Officer
    2013-09-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - 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)
    Officer
    2023-04-11 ~ now
    IIF 46 - Director → ME
    2019-10-03 ~ 2021-12-17
    IIF 44 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 41 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    CHELSEA LODGE HOLDINGS LIMITED
    12168364 12338526
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-08-21 ~ 2019-08-21
    IIF 6 - Director → ME
    Person with significant control
    2019-08-21 ~ 2019-08-22
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - 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 10 - 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)
    Officer
    2018-05-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - 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 21 - Director → ME
  • 12
    CHURCHILLIAN TRADING LIMITED
    09223114
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ 2014-09-25
    IIF 22 - 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 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 14
    CONTRABAND ENTERTAINMENTS LTD
    11615550
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-10-10 ~ 2018-10-10
    IIF 37 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-11
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CONTRABAND EVENTS LTD
    11165961
    562 Kings Road, London, London, England
    Active Corporate (5 parents)
    Officer
    2022-01-23 ~ now
    IIF 42 - Director → ME
    2018-01-23 ~ 2018-01-23
    IIF 14 - Director → ME
    Person with significant control
    2018-01-23 ~ 2019-03-29
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-01-23 ~ 2026-01-23
    IIF 77 - Ownership of shares – 75% or more OE
    2026-03-16 ~ now
    IIF 62 - Ownership of shares – 75% or more 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)
    Officer
    2019-11-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    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
  • 17
    DENBEIGH INVESTMENTS LIMITED
    09643861 10308924... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2015-06-17 ~ 2016-06-27
    IIF 59 - 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 13 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - 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)
    Officer
    2022-02-16 ~ 2022-02-17
    IIF 11 - 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)
    Officer
    2018-12-05 ~ 2021-08-19
    IIF 1 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-12-05
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - 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 25 - 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)
    Officer
    2022-12-19 ~ dissolved
    IIF 12 - 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 5 - Director → ME
  • 24
    MAKINDOUGH LIMITED
    16357291
    41-43 Station Rd, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-20 ~ 2025-04-20
    IIF 40 - Director → ME
  • 25
    MALT HOUSE TRADING LIMITED
    09223104
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ 2014-09-25
    IIF 23 - 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 39 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - 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)
    Officer
    2022-02-15 ~ 2022-12-03
    IIF 8 - 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 55 - Director → ME
  • 29
    OHANA LEISURE GROUP LTD
    12314213
    95-97 Wandsworth Bridge Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-11-14 ~ 2024-02-17
    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
    IIF 56 - Right to appoint or remove directors OE
  • 30
    OHANA PROPERTY LIMITED
    12314590
    1b Blackfriars House, Parsonage, Manchester
    Active Corporate (2 parents)
    Officer
    2024-11-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 70 - 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)
    Officer
    2022-07-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more 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 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - 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 28 - 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 29 - 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 58 - Director → ME
  • 36
    REL CHURCHILLIAN LIMITED
    09214859
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ 2014-09-25
    IIF 20 - Director → ME
  • 37
    REL ENTERPRISE LTD
    09661160
    3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-29 ~ 2016-06-27
    IIF 2 - Director → ME
  • 38
    REL GUILDFORD LIMITED
    09054070
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ 2016-06-27
    IIF 17 - Director → ME
  • 39
    REL ROMSEY LIMITED
    09214845
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ 2014-09-25
    IIF 24 - Director → ME
  • 40
    REL TRADING LIMITED
    09214785
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 57 - Director → ME
  • 42
    RELIABLE CONFIDENTIAL SHREDDING LIMITED
    08095351
    3rd Floor 47-50 Margaret Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 43
    RELIABLE REMOVALS & STORAGE LIMITED
    05344800
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 27 - 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 16 - 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 15 - Director → ME
  • 46
    ROMSEY TRADING LIMITED
    09220243
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ 2016-09-17
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors 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)
    Officer
    2019-12-02 ~ 2020-11-24
    IIF 32 - Director → ME
    2021-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2020-12-02 ~ 2021-06-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% 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 4 - Director → ME
  • 49
    URBAN OASIS LONDON LIMITED
    14818004
    562 Kings Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-04-15 ~ 2024-10-01
    IIF 31 - Director → ME
  • 50
    WOK N GRILL VENTURES LTD
    14338658
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors 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.