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 David Andrew Carey
    Born in December 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    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
  • 2
    Whitehouse, Aaron Mark
    Director born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address6, Stratton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,522,640 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Brade, Jeremy James
    Director born in January 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2024-03-04
    OF - Director → CIF 0
  • 2
    Carey, David Andrew
    Managing Director born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ 2023-08-09
    OF - Director → CIF 0
  • 3
    Hurst, Phillip James
    Director born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ 2023-09-04
    OF - Director → CIF 0
  • 4
    Wilson, Jeremy Charles
    Financier born in June 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ 2024-03-04
    OF - Director → CIF 0
  • 5
    Atkinson, Matthew Martin
    Non-Executive Director And Chairman born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ 2023-03-20
    OF - Director → CIF 0
  • 6
    Aziz, Haseeb Ahmed
    Financier born in January 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ 2022-09-30
    OF - Director → CIF 0
  • 7
    icon of address6, Stratton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-11-03 ~ 2022-02-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    HARWOOD PRIVATE CAPITAL GP LLP
    icon of address6, Stratton Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2022-02-11 ~ 2022-02-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address6, Stratton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,522,640 GBP2024-03-31
    Person with significant control
    2021-10-12 ~ 2021-11-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CHELSEA TOPCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CHELSEA TOPCO LIMITED
    Info
    Registered number 13675606
    icon of addressGazeley Road Gazeley Road, Kentford, Newmarket CB8 7QB
    PRIVATE LIMITED COMPANY incorporated on 2021-10-12 and dissolved on 2024-09-24 (2 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-07
    CIF 0
  • CHELSEA TOPCO LIMITED
    S
    Registered number 13675606
    icon of address6, Stratton Street, London, England, W1J 8LD
    Limited Company in Companies House, England & Wales
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressGazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-06-29
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    CHELSEA MIDCO LIMITED - 2022-01-26
    icon of addressGazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-01-21
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.