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

Mcguinness, Chase Marco Matthean

    Related profiles found in government register
  • 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 1 IIF 2
  • Mcguinness, Chase Marco Matthean
    Italian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 18
  • Mcguiness, Chase Marco
    Italian director born in October 1986

    Resident in United Kingdom

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

      IIF 19
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 20 IIF 21 IIF 22
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 24
  • 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 25
  • 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 26
    • 114d, Cleveland Street, London, W1T 6PB, England

      IIF 27
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 28
  • 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 29 IIF 30
  • 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 31
  • 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 32
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 33 IIF 34
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 35
  • Mcguinness, Chase Marco Mattheam
    British company director born in October 1986

    Resident in England

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

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

      IIF 37
  • Mcguinness, Chase Marco Mattheam
    British consultant born in October 1986

    Resident in England

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

      IIF 38 IIF 39
  • Mcguinness, Chase Marco Mattheam
    British 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 40
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 41
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 42
  • Mcguinness, Chase Marco Mattheam
    British promotor born in October 1986

    Resident in England

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

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 49 IIF 50 IIF 51
  • 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 52
  • 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 53
    • C/o Contraband International, 47-50 Margaret Street, Oxford Circus, London, W1W 8SB, England

      IIF 54
  • 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 55
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 56
  • 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 57
  • 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 58
  • 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 59
    • 562, Kings Road, London, SW6 2DZ, England

      IIF 60
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 61
  • 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 62 IIF 63
  • Mr Chase Marco Mattheam 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 64
    • 562, Kings Road, London, SW6 2DZ, England

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

      IIF 66 IIF 67 IIF 68
    • 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 69
  • 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 70 IIF 71
child relation
Offspring entities and appointments
Active 25
  • 1
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    1b Blackfriars House, Parsonage, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-05-05 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    562 Kings Road, London, England
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 65 - 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 45 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    2023-04-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    47-50 Margaret Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 8
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 21 - 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 56 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 7 - director → ME
  • 11
    DLS EVENTS LIMITED - 2020-06-20
    CHELSEA LODGE HOLDIN LIMITED - 2020-01-24
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -171,131 GBP2024-04-30
    Officer
    2019-11-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    REL CAPITAL LIMITED - 2018-12-05
    3rd Floor East, 47-50 Margaret Street, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2016-09-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-09-06 ~ now
    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
  • 13
    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 23 - director → ME
  • 14
    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 40 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    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
  • 15
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 46 - director → ME
  • 16
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -233,962 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    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 17 - director → ME
  • 19
    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 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    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 13 - director → ME
  • 21
    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 14 - director → ME
  • 22
    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 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    2021-07-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    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 28 - director → ME
  • 25
    1b Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    1b Blackfriars House, Parsonage, Manchester, England
    Corporate (2 parents)
    Officer
    2023-05-05 ~ 2024-08-07
    IIF 24 - 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 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 3
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,740 GBP2023-10-31
    Officer
    2019-10-03 ~ 2021-12-17
    IIF 38 - 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 18 - director → ME
    Person with significant control
    2019-08-21 ~ 2019-08-22
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - 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 8 - director → ME
  • 6
    1b Blackfriars House, Parsonage, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-09-23 ~ 2024-09-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors 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 55 - director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-11
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    562 Kings Road, London, London, England
    Corporate (2 parents)
    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 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - 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 31 - 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 22 - 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 25 - director → ME
    Person with significant control
    2018-12-05 ~ 2020-12-05
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - 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 11 - director → ME
  • 13
    4-7 Manchester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ 2014-02-27
    IIF 47 - director → ME
  • 14
    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 9 - director → ME
  • 15
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ 2022-12-03
    IIF 20 - director → ME
  • 16
    1b Blackfriars House, Parsonage, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -14,869 GBP2023-11-30
    Person with significant control
    2020-11-14 ~ 2024-02-17
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    REL NORWICH LIMITED - 2015-04-23
    87 North Road, Poole, Dorset
    Dissolved corporate
    Officer
    2014-04-08 ~ 2016-10-01
    IIF 16 - director → ME
  • 18
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ 2016-06-27
    IIF 30 - director → ME
  • 19
    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 6 - director → ME
  • 20
    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 26 - director → ME
  • 21
    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 3 - director → ME
  • 22
    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 10 - director → ME
  • 23
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ 2016-06-27
    IIF 29 - director → ME
  • 24
    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 2 - director → ME
  • 25
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ 2014-09-01
    IIF 1 - director → ME
  • 26
    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 5 - director → ME
  • 27
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    2019-12-02 ~ 2020-11-24
    IIF 60 - director → ME
    Person with significant control
    2020-12-02 ~ 2021-06-01
    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
  • 28
    562 Kings Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-10-01
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.