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 6
  • 1
    Creitzman, Richard
    Head Of Corporate Finance born in January 1971
    Individual (3 offsprings)
    Officer
    2003-06-27 ~ 2004-05-20
    OF - Director → CIF 0
    Creitzman, Richard
    Individual (3 offsprings)
    Officer
    2003-06-27 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 2
    Heagren, Paul Neil
    Accountant
    Individual (8 offsprings)
    Officer
    2004-01-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Tenenbaum, Eugene Alexander
    Born in September 1964
    Individual (12 offsprings)
    Officer
    2003-06-27 ~ now
    OF - Director → CIF 0
  • 4
    Mr Roman Abramovich
    Born in October 1966
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2003-06-02 ~ 2003-06-27
    OF - Nominee Secretary → CIF 0
  • 6
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-06-02 ~ 2003-06-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

FORDSTAM LIMITED

Period: 2009-08-11 ~ now
Company number: 04784127
Registered names
FORDSTAM LIMITED - now
CHELSEA LIMITED - 2009-08-11
BRISKSPRING LIMITED - 2003-07-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FORDSTAM LIMITED
    Info
    CHELSEA LIMITED - 2009-08-11
    BRISKSPRING LIMITED - 2009-08-11
    Registered number 04784127
    Apartment 35.1, Tower West 1 Waterfront Drive, Chelsea Waterfront, London SW10 0AA
    PRIVATE LIMITED COMPANY incorporated on 2003-06-02 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • FORDSTAM LIMITED
    S
    Registered number 4784127
    40 Bank Street, Bank Street, London, England, E14 5DS
    Limited Company in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    BLUE SPICE (FULHAM) LIMITED
    05422091
    15 Canada Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CHELSEA CAR PARKS LIMITED
    03008949
    Stamford Bridge, Fulham Road, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    CHELSEA DIGITAL VENTURES LIMITED
    11630296
    Apartment 35.1 1 Waterfront Drive, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-10-18 ~ 2020-06-30
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    CHELSEA FC HOLDINGS LIMITED
    - now 02536231
    CHELSEA FC HOLDINGS PLC - 2022-05-27
    CHELSEA FC PLC
    - 2022-05-27 02536231
    CHELSEA VILLAGE PLC - 2005-01-25
    BASICRELAY LIMITED - 1990-10-12
    Stamford Bridge, Fulham Road, London
    Active Corporate (42 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    CHELSEA FC MERCHANDISING LIMITED
    - now 02779831
    CHELSEA VILLAGE MERCHANDISING LTD - 2005-07-01
    CHELSEA VILLAGE RETAIL LTD - 1997-06-13
    CHELSEA COLLECTION LIMITED - 1997-05-09
    REMOTESTREET LIMITED - 1993-03-18
    Stamford Bridge, Fulham Road, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    CHELSEA FOOTBALL CLUB LIMITED
    - now 01965149
    CHELSEA SET LIMITED - 1991-08-16
    LOMARGATE LIMITED - 1986-02-18
    Stamford Bridge Ground, Fulham Road, London
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    CHELSEA LEISURE SERVICES LIMITED
    - now 02450608
    RISESTRONG LIMITED - 1990-01-15
    Stamford Bridge, Fulham Road, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    FORDSTAM DEVELOPMENTS LIMITED
    11305710
    Apartment 35.1, Tower West 1 Waterfront Drive, Chelsea Waterfront, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-04-12 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    STAMFORD BRIDGE PROJECTS LTD
    - now 02548831
    CHELSEA VILLAGE TELEVISON LTD - 2007-07-17
    CHELSEA TELEVISION LIMITED - 1998-08-13
    TOTALSMART LIMITED - 1990-11-12
    Stamford Bridge Ground, Fulham Road, London
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    STAMFORD BRIDGE SECURITIES LTD.
    - now 00794322
    ARTHUR BROWN(FULHAM)LIMITED - 1993-10-01
    Stamford Bridge, Fulham Road, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    THE HOTEL AT CHELSEA LIMITED
    - now 02737849
    CHELSEA VILLAGE HOTELS LIMITED - 2005-09-23
    CHELSEA VILLAGE HOTEL LTD - 2000-07-11
    STAMFORD BRIDGE HOTEL LIMITED - 1995-07-31
    EXCESSVISION LIMITED - 1992-09-22
    Stamford Bridge, Fulham Road, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    UNDER THE BRIDGE LTD.
    - now 04125547
    CHELSEA MONEY LIMITED - 2010-10-29
    CHELSEA SPORTS & LEISURE CENTRE LIMITED - 2006-02-24
    Stamford Bridge, Fulham Road, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-30
    CIF 5 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.