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 Holdings Limited
Chianti Holdings Limited is an active company incorporated on 10 December 2020 with the registered office located in London, City of London. Chianti Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13075482
Private limited company
Age
4 years
Incorporated
10 December 2020
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
9 December 2024
(10 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chianti Holdings Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
10 Jul 2023
(2 years 3 months ago)
Previous address was
Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Companies in EC3A 8BE
Telephone
07548 316070
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
43
Controllers (PSC)
1
Jonathan Scott Bell
Director • British • Lives in England • Born in Nov 1974
Gareth Robertson Marshall
Director • British • Lives in UK • Born in Jun 1982
Lucy Charlotte Jones
Director • Chief Operating Officer • British • Lives in England • Born in Jun 1972
David William Linley
Director • British • Lives in UK • Born in Dec 1964
Jonathan Alaistair Cooke
Director • British • Lives in England • Born in Jul 1968
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 Bidco Limited
Stuart Macpherson Pender, Gareth Robertson Marshall, and 5 more are mutual people.
Active
Linley & Simpson Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Caldera Topco Limited
Stuart Macpherson Pender, Gareth Robertson Marshall, and 3 more are mutual people.
Active
Lomond Property Lettings Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 3 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland, Edward Phillips, 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
Benaird Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
See All Mutual Companies
Brands
Lomond
Lomond is a network of lettings and estate agents across the UK, offering property management and investment services.
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
£42.45M
Increased by £37.03M (+683%)
Turnover
£116.64M
Increased by £35.23M (+43%)
Employees
1.4K
Increased by 311 (+29%)
Total Assets
£266.61M
Increased by £112.2M (+73%)
Total Liabilities
-£353.45M
Increased by £143.53M (+68%)
Net Assets
-£86.84M
Decreased by £31.33M (+56%)
Debt Ratio (%)
133%
Decreased by 3.38% (-2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 30 Sep 2025
Stuart Macpherson Pender (PSC) Resigned
10 Months Ago on 12 Dec 2024
Caldera Bidco Limited (PSC) Appointed
10 Months Ago on 12 Dec 2024
Ldc Ix Lp (PSC) Resigned
10 Months Ago on 12 Dec 2024
Gareth Robertson Marshall Resigned
10 Months Ago on 12 Dec 2024
David William Linley Resigned
10 Months Ago on 12 Dec 2024
Jonathan Alaistair Cooke Resigned
10 Months Ago on 12 Dec 2024
Jonathan Scott Bell Resigned
10 Months Ago on 12 Dec 2024
Clare Wakeford Appointed
10 Months Ago on 12 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Get Alerts
Get Credit Report
Discover Chianti Holdings 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
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 10 Feb 2025
Change of share class name or designation
Submitted on 7 Jan 2025
Memorandum and Articles of Association
Submitted on 7 Jan 2025
Change of share class name or designation
Submitted on 7 Jan 2025
Sub-division of shares on 12 December 2024
Submitted on 7 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 7 Jan 2025
Resolutions
Submitted on 24 Dec 2024
Termination of appointment of Gareth Robertson Marshall as a director on 12 December 2024
Submitted on 18 Dec 2024
Notification of Caldera Bidco Limited as a person with significant control on 12 December 2024
Submitted on 18 Dec 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