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

Satterthwaite, Christopher James

    Related profiles found in government register
  • Satterthwaite, Christopher James
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Buckingham Place, London, SW1E 6HR

      IIF 1
    • icon of address 10, Great Turnstile, London, WC1V 7JU, England

      IIF 2
    • icon of address 17, Dominion Street, London, EC2M 2EF, England

      IIF 3
    • icon of address Fourth Floor, 43 Whitfield Street, London, W1T 4HD, England

      IIF 4
    • icon of address Northburgh House, 10 Northburgh Street, London, EC1V 0AT, England

      IIF 5
  • Satterthwaite, Christopher James
    British chief executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Shepherdess Walk, London, N1 7RQ

      IIF 6
  • Satterthwaite, Christopher James
    British chief executive of chime communications plc born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 7
  • Satterthwaite, Christopher James
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 8
    • icon of address Chime Communications, 62 Buckingham Gate, London, SW1E 6AJ, England

      IIF 9
    • icon of address Chime Communications, Buckingham Gate, London, SW1E 6AJ, England

      IIF 10
  • Satterthwaite, Christopher James
    British company director advertising born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 11 IIF 12
  • Satterthwaite, Christopher James
    British company director advertising e born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 13 IIF 14
    • icon of address Wells Point, 79 Wells Street, London, W1T 3QN, United Kingdom

      IIF 15
  • Satterthwaite, Christopher James
    British company director advertsing born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Buckingham Gate, London, England, SW1E 6AJ, England

      IIF 16
  • Satterthwaite, Christopher James
    British company director/advertising executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP

      IIF 17
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 18
  • Satterthwaite, Christopher James
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD, United Kingdom

      IIF 19
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 20
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 21
  • Satterthwaite, Christopher James
    British director media company born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 22
  • Satterthwaite, Christopher James
    British advertising exec born in May 1956

    Registered addresses and corresponding companies
    • icon of address Markham Tilford Road, Tilford, Farnham, Surrey, GU10 2DE

      IIF 23
  • Satterthwaite, Christopher James
    British advertising executive born in May 1956

    Registered addresses and corresponding companies
    • icon of address Markham Tilford Road, Tilford, Farnham, Surrey, GU10 2DE

      IIF 24
  • Satterthwaite, Christopher James
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 75 Balham Park Road, London, SW12 8DZ

      IIF 25
  • Satterwaite, Christopher James
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD

      IIF 26
  • Satterwaite, Christopher James
    British company director advertising executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tuesley Manor, Tuesley Lane, Godalming, Surrey, GU7 1UD, United Kingdom

      IIF 27
  • Satterwaite, Christopher James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 Great Turnstile, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 2 - Director → ME
  • 2
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 1 Buckingham Place, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 1 - Director → ME
  • 4
    LGM GROUP LIMITED - 2021-04-15
    LGM RECORDS LIMITED - 2017-02-25
    SINE HOLDINGS LTD - 2021-05-13
    LIMEGREEN MUSIC LONDON LIMITED - 2016-10-31
    icon of address Fourth Floor, 43 Whitfield Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,163,610 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 4 - Director → ME
  • 5
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 3 - Director → ME
Ceased 22
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 18 - Director → ME
  • 2
    BELL POTTINGER LIMITED - 1991-12-11
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-30 ~ 2012-05-11
    IIF 13 - Director → ME
  • 3
    LONDON INTER-AD LIMITED - 1984-11-23
    INTERGROUP LIMITED - 1989-01-23
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED - 2002-07-04
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITED - 1983-07-11
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-07-16
    IIF 25 - Director → ME
  • 4
    icon of address 137 Shepherdess Walk, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ 2018-07-23
    IIF 6 - Director → ME
  • 5
    DE FACTO 1093 LIMITED - 2004-01-29
    CENTAUR HOLDINGS PLC - 2006-05-05
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2016-07-27
    IIF 15 - Director → ME
  • 6
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2002-12-06 ~ 2018-02-28
    IIF 16 - Director → ME
  • 7
    BELL BIDDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2018-02-28
    IIF 28 - Director → ME
  • 8
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2020-02-29
    IIF 20 - Director → ME
  • 9
    BELL FINCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2018-02-28
    IIF 21 - Director → ME
  • 10
    SIDEFLIP LIMITED - 2003-12-08
    icon of address 101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2014-12-31
    IIF 11 - Director → ME
  • 11
    AMD GROUP PLC - 1999-07-05
    AMD GROUP PLC - 2004-03-09
    AMD PLC - 1999-05-14
    THE AMD GROUP PLC - 2000-05-11
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    HERESY IMS GROUP PLC - 2015-10-19
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2007-09-19
    IIF 12 - Director → ME
  • 12
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 1995-12-11 ~ 1999-12-30
    IIF 24 - Director → ME
  • 13
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2009-03-26
    IIF 26 - Director → ME
  • 14
    ROOSE O.W.D. LIMITED - 1989-10-02
    NARIEPLAN LIMITED - 1977-12-31
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,352 GBP2017-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2007-09-19
    IIF 8 - Director → ME
  • 15
    MORSENOTE LIMITED - 2000-08-09
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,135 GBP2017-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2007-09-19
    IIF 14 - Director → ME
  • 16
    XTRA UK PROJECTS LTD - 2011-07-01
    icon of address The Brew, Eagle House, 163 City Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -142,133 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2018-08-20
    IIF 10 - Director → ME
    icon of calendar 2018-07-10 ~ 2021-10-31
    IIF 9 - Director → ME
  • 17
    icon of address British Sports Trust Bradwell Road, Loughton Lodge, Milton Keynes, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-13 ~ 2008-12-18
    IIF 22 - Director → ME
  • 18
    THE CHALK FARM TRUST - 1998-06-25
    icon of address Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-19 ~ 2017-01-26
    IIF 7 - Director → ME
  • 19
    HHCL/RED CELL ADVERTISING LIMITED - 2005-10-10
    HOWELL HENRY CHALDECOTT LURY LIMITED - 2003-02-20
    IMPORTCASTLE LIMITED - 1987-09-29
    HHCL UNITED LIMITED - 2006-02-15
    icon of address 121-141 Westbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-12-30
    IIF 23 - Director → ME
  • 20
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 17 - Director → ME
  • 21
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2018-02-28
    IIF 27 - Director → ME
  • 22
    WATTS GALLERY - 2021-11-19
    icon of address Down Lane, Compton, Guildford, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2013-05-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.