Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chianti Bidco Limited
Chianti Bidco Limited is an active company incorporated on 26 October 2020 with the registered office located in London, City of London. Chianti Bidco Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12972859
Private limited company
Age
4 years
Incorporated
26 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
25 October 2024
(12 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(16 days remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chianti Bidco Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
2 Aug 2023
(2 years 2 months ago)
Previous address was
Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Companies in EC3A 8BE
Telephone
Unreported
Email
Unreported
Website
Michaeljones.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
David William Linley
Director • British • Lives in UK • Born in Dec 1964
Jonathan Scott Bell
Director • British • Lives in England • Born in Nov 1974
Lucy Charlotte Jones
Director • Chief Operating Officer • British • Lives in England • Born in Jun 1972
Stuart Macpherson Pender
Director • Executive Chairman • British • Lives in Scotland • Born in Jun 1965
Edward Phillips
Director • Chief Executive Officer • British • Lives in UK • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chianti Holdings Limited
Stuart Macpherson Pender, Jonathan Scott Bell, and 5 more are mutual people.
Active
Linley & Simpson Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Michael Jones & Co. Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Linley And Simpson Sales Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Caldera Topco Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Lomond Property Lettings Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland, Lucy Charlotte Jones, and 1 more are mutual people.
Active
Beals Estate Agents Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£197.83M
Increased by £57M (+40%)
Total Liabilities
-£240.74M
Increased by £75.6M (+46%)
Net Assets
-£42.9M
Decreased by £18.6M (+77%)
Debt Ratio (%)
122%
Increased by 4.43% (+4%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 29 Sep 2025
David William Linley Resigned
10 Months Ago on 12 Dec 2024
Jonathan Scott Bell Resigned
10 Months Ago on 12 Dec 2024
Gareth Robertson Marshall Resigned
10 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 30 Oct 2024
Confirmation Submitted
12 Months Ago on 26 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 29 Apr 2024
Chianti Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
New Charge Registered
1 Year 9 Months Ago on 10 Jan 2024
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 26 Oct 2023
Get Alerts
Get Credit Report
Discover Chianti Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 10 Feb 2025
Termination of appointment of Gareth Robertson Marshall as a director on 12 December 2024
Submitted on 18 Dec 2024
Termination of appointment of David William Linley as a director on 12 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Jonathan Scott Bell as a director on 12 December 2024
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs