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
Active 3
  • 1
    Mr Roman Abramovich
    Born in October 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Tenenbaum, Eugene Alexander
    Born in September 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-27 ~ now
    OF - Director → CIF 0
  • 3
    Heagren, Paul Neil
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-07 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Creitzman, Richard
    Head Of Corporate Finance born in January 1971
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2004-05-20
    OF - Director → CIF 0
    Creitzman, Richard
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 2
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-06-02 ~ 2003-06-27
    PE - Nominee Secretary → CIF 0
  • 3
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-06-02 ~ 2003-06-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FORDSTAM LIMITED

Previous names
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
    icon of addressApartment 35.1, Tower West 1 Waterfront Drive, Chelsea Waterfront, London SW10 0AA
    PRIVATE LIMITED COMPANY incorporated on 2003-06-02 (22 years 6 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
    icon of address40 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
Active 2
  • 1
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,431 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressApartment 35.1, Tower West 1 Waterfront Drive, Chelsea Waterfront, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of addressApartment 35.1 1 Waterfront Drive, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -28,898,791 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-06-30
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CHELSEA VILLAGE PLC - 2005-01-25
    CHELSEA FC HOLDINGS PLC - 2022-05-27
    BASICRELAY LIMITED - 1990-10-12
    CHELSEA FC PLC - 2022-05-27
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    CHELSEA VILLAGE MERCHANDISING LTD - 2005-07-01
    REMOTESTREET LIMITED - 1993-03-18
    CHELSEA COLLECTION LIMITED - 1997-05-09
    CHELSEA VILLAGE RETAIL LTD - 1997-06-13
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    LOMARGATE LIMITED - 1986-02-18
    CHELSEA SET LIMITED - 1991-08-16
    icon of addressStamford Bridge Ground, Fulham Road, London
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    RISESTRONG LIMITED - 1990-01-15
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    TOTALSMART LIMITED - 1990-11-12
    CHELSEA VILLAGE TELEVISON LTD - 2007-07-17
    CHELSEA TELEVISION LIMITED - 1998-08-13
    icon of addressStamford Bridge Ground, Fulham Road, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    ARTHUR BROWN(FULHAM)LIMITED - 1993-10-01
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    EXCESSVISION LIMITED - 1992-09-22
    CHELSEA VILLAGE HOTELS LIMITED - 2005-09-23
    STAMFORD BRIDGE HOTEL LIMITED - 1995-07-31
    CHELSEA VILLAGE HOTEL LTD - 2000-07-11
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    CHELSEA SPORTS & LEISURE CENTRE LIMITED - 2006-02-24
    CHELSEA MONEY LIMITED - 2010-10-29
    icon of addressStamford Bridge, Fulham Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.