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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 15
  • 1
    Lavalley, Sung-chul Patrick Thomas
    Investor born in May 1998
    Individual (1 offspring)
    Officer
    2020-10-02 ~ 2022-09-13
    OF - Director → CIF 0
  • 2
    O'donohoe, Matthew Gerard
    Born in August 1982
    Individual (14 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 3
    Barnett, Jonathan Ian
    Sports Agent born in January 1950
    Individual (29 offsprings)
    Officer
    2001-03-13 ~ 2024-02-20
    OF - Director → CIF 0
    Mr Jonathan Ian Barnett
    Born in January 1950
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Danforth, Paul Andrew
    Born in June 1971
    Individual (14 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 5
    Levine, Michael James
    Born in October 1971
    Individual (4 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 6
    Manasseh, David
    Born in October 1968
    Individual (39 offsprings)
    Officer
    2001-03-13 ~ now
    OF - Director → CIF 0
    Manasseh, David
    Company Director
    Individual (39 offsprings)
    Officer
    2001-03-13 ~ now
    OF - Secretary → CIF 0
    David Manasseh
    Born in October 1968
    Individual (39 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-02
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Chervin, Theodore
    Co-Managing Director Of Icm Partners born in July 1963
    Individual (1 offspring)
    Officer
    2020-10-02 ~ 2024-02-27
    OF - Director → CIF 0
  • 8
    Perelman, Jonathan Sondik
    President, Icm Stellar Sports born in February 1981
    Individual (13 offsprings)
    Officer
    2020-10-02 ~ 2024-02-26
    OF - Director → CIF 0
  • 9
    Francois - Henri Pinault
    Born in May 1962
    Individual (13 offsprings)
    Person with significant control
    2023-09-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Barnett, Joshua
    Born in March 1987
    Individual (22 offsprings)
    Officer
    2016-07-05 ~ now
    OF - Director → CIF 0
  • 11
    Chris Silbermann
    Born in February 1968
    Individual (1 offspring)
    Person with significant control
    2020-10-01 ~ 2020-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Levy, Richard B.
    Attorney born in November 1968
    Individual (6 offsprings)
    Officer
    2020-10-02 ~ 2021-03-09
    OF - Director → CIF 0
  • 13
    Stanford, Steven
    Business Executive born in September 1965
    Individual (2 offsprings)
    Officer
    2021-03-09 ~ 2024-02-26
    OF - Director → CIF 0
  • 14
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 12069 offsprings)
    Officer
    2001-02-27 ~ 2001-02-27
    OF - Nominee Director → CIF 0
  • 15
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 13363 offsprings)
    Officer
    2001-02-27 ~ 2001-02-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CAA STELLAR SPORTS LIMITED

Period: 2023-07-14 ~ now
Company number: 04169356
Registered names
CAA STELLAR SPORTS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Profit/Loss
Retained earnings (accumulated losses)
7,004,342 GBP2016-11-01 ~ 2017-10-31
4,584,164 GBP2015-11-01 ~ 2016-10-31
Dividends Paid
Retained earnings (accumulated losses)
-6,926,000 GBP2016-11-01 ~ 2017-10-31
-4,500,000 GBP2015-11-01 ~ 2016-10-31
Equity
Retained earnings (accumulated losses)
287,599 GBP2017-10-31
209,257 GBP2016-10-31
125,093 GBP2015-10-31
Fixed Assets - Investments
750,773 GBP2017-10-31
750,773 GBP2016-10-31
Debtors
634,258 GBP2017-10-31
514,116 GBP2016-10-31
Cash at bank and in hand
100 GBP2017-10-31
100 GBP2016-10-31
Current Assets
634,358 GBP2017-10-31
514,216 GBP2016-10-31
Net Current Assets/Liabilities
287,026 GBP2017-10-31
208,684 GBP2016-10-31
Total Assets Less Current Liabilities
1,037,799 GBP2017-10-31
959,457 GBP2016-10-31
Equity
Called up share capital
206 GBP2017-10-31
206 GBP2016-10-31
Share premium
749,994 GBP2017-10-31
749,994 GBP2016-10-31
Equity
1,037,799 GBP2017-10-31
959,457 GBP2016-10-31
Profit/Loss
7,004,342 GBP2016-11-01 ~ 2017-10-31
4,584,164 GBP2015-11-01 ~ 2016-10-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002016-11-01 ~ 2017-10-31
Amounts invested in assets
Non-current
750,773 GBP2017-10-31
750,773 GBP2016-10-31
Prepayments/Accrued Income
629,612 GBP2017-10-31
490,397 GBP2016-10-31
Other Debtors
4,646 GBP2017-10-31
4,646 GBP2016-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
50,839 GBP2017-10-31
53,039 GBP2016-10-31
Corporation Tax Payable
Amounts falling due within one year
18,873 GBP2017-10-31
21,055 GBP2016-10-31
Other Creditors
Amounts falling due within one year
231,438 GBP2017-10-31
231,438 GBP2016-10-31
Par Value of Share
Class 1 ordinary share
1 shares2016-11-01 ~ 2017-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
206 shares2017-10-31
206 shares2016-10-31

Related profiles found in government register
  • CAA STELLAR SPORTS LIMITED
    Info
    ICM STELLAR SPORTS LIMITED - 2023-07-14
    THE STELLAR GROUP LIMITED - 2023-07-14
    Registered number 04169356
    Ground Floor, 61-63 Brook Street, London W1K 4HS
    PRIVATE LIMITED COMPANY incorporated on 2001-02-27 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
  • CAA STELLAR SPORTS LIMITED
    S
    Registered number 04169356
    Ground Floor, 61-63 Brook Street, London, England, W1K 4HS
    CIF 1
  • CAA STELLAR SPORTS LIMITED
    S
    Registered number missing
    Ground Floor, 61-63 Brook Street, London, England, W1K 4HS
    Private Limited Company
    CIF 2
  • CAA STELLAR SPORTS LIMITED
    S
    Registered number 04169356
    61-63, Brook Street, London, England, W1K 4HS
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CAA STELLAR LIMITED
    - now 02749785
    STELLAR FOOTBALL LIMITED
    - 2025-04-23 02749785
    STELLAR PROMOTIONS & MANAGEMENT LIMITED - 2001-04-05
    MODEHAPPY LIMITED - 1992-11-02
    Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CAA STELLAR MEDIA LIMITED
    - now 05556884
    STELLAR MEDIA LIMITED
    - 2023-07-13 05556884
    Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ESTELLAR LIMITED
    11770693
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-01-16 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    SOCCER NETWORK LIMITED
    - now 05940537
    IMPORTATION LIMITED - 2006-10-31
    Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    STELLAR A LIMITED
    - now 03165894
    STELLAR ATHLETICS LIMITED - 2011-11-10
    STELLAR TENNIS MANAGEMENT LIMITED - 2001-01-26
    Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    STELLAR AFRICA LIMITED
    04568437
    Ground Floor, 61-63 Brook Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    STELLAR ATHLETICS LLP
    OC369680 03165894
    Ground Floor, 61-63 Brook Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-07-06 ~ dissolved
    CIF 2 - Right to appoint or remove members OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to surplus assets - 75% or more OE
    Officer
    2011-12-09 ~ 2024-05-10
    CIF 1 - LLP Designated Member → ME
  • 8
    STELLAR BRAZIL LIMITED
    - now 05438553
    ABLESTART LIMITED - 2005-05-27
    Ground Floor, 61-63 Brook Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    STELLAR CRICKET LIMITED
    04179766
    Ground Floor, 61-63 Brook Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    STELLAR ESPORTS LIMITED
    11770938
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-01-16 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    STELLAR FRANCE LIMITED
    04609825
    Ground Floor, 61-63 Brook Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    STELLAR INTERNATIONAL LIMITED
    - now 04179732
    STELLAR TENNIS LIMITED - 2012-09-26
    STELLAR HORSE RACING LIMITED - 2007-01-16
    Ground Floor, 61-63 Brook Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    VISION SPORTS MANAGEMENT LIMITED - now
    STELLAR RUGBY UNION LIMITED
    - 2026-04-02 04835497
    STELLAR PORTUGAL LIMITED - 2009-05-22
    PINECRYSTAL LIMITED - 2004-05-06
    Ground Floor, 61-63 Brook Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-04
    CIF 14 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.