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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Todd Lawrence Boehly

    Related profiles found in government register
  • Mr Todd Lawrence Boehly
    American born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 600, Steamboat Road, Greenwich, Connecticut, 06830, United States

      IIF 4 IIF 5
    • icon of address 72, Welbeck Street, London, W1G 0AY, England

      IIF 6 IIF 7 IIF 8
    • icon of address 72 Welbeck Street, London, W1G 0AY, United Kingdom

      IIF 10
    • icon of address 350 Park Avenue, 14th Floor, New York, 10022, United States

      IIF 11
    • icon of address 350 Park Avenue, 14th Floor, New York, NY 10022, United States

      IIF 12 IIF 13
    • icon of address 350, Park Avenue, 14th Floor, New York, New York, 10022, United States

      IIF 14 IIF 15 IIF 16
    • icon of address 65 E. 55th Street, Fl 29, New York, Ny 10022, United States

      IIF 17 IIF 18
  • Todd Lawrence Boehly
    American born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 19 IIF 20
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 21
    • icon of address 116 Upper Street, London, N1 1QP, United Kingdom

      IIF 22
    • icon of address 33, Davies Street, London, W1K 4LR, United Kingdom

      IIF 23
    • icon of address 72, Welbeck Street, London, W1G 0AY, England

      IIF 24
    • icon of address C/o Cogency Global (uk) Limited, 6 Lloyds Avenue, Suite 4cl, London, EC3N 3AX, England

      IIF 25
    • icon of address C/o Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 26 IIF 27
    • icon of address 350, Park Avenue, 14th Floor, New York, Ny, 10022, United States

      IIF 28
    • icon of address 233, Richmond Street, Providence, RI 02903, United States

      IIF 29
  • Mr Todd Boehly
    American born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 600 Steamboat Road, Greenwich, CT 06830, United States

      IIF 30
    • icon of address 600 Steamboat Road, Greenwich, Connecticut, CT 06830, United States

      IIF 31 IIF 32
    • icon of address 72, Welbeck Street, London, W1G 0AY, England

      IIF 33 IIF 34 IIF 35
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 36
    • icon of address 350, Park Avenue, 14th Floor, New York, NY10022, Usa

      IIF 37
    • icon of address 350, Park Avenue, 14th Floor, New York, New York, NY10022, Usa

      IIF 38
    • icon of address 350, Park Avenue, New York, New York, NY10022, Usa

      IIF 39
    • icon of address 350 Park Avenue, 14th Floor, New York, 10022, United States

      IIF 40
  • Mr. Todd Boehly
    American born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West Estates Limited T/a Henley Self Storage, 14, Henley Post Service, Newtown 2, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 41
  • Todd Boehly
    American born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Todd Lawrence Boehly
    American born in September 1973

    Registered addresses and corresponding companies
    • icon of address 865, Hollow Tree Ridge Road, Darien, Connecticut, 06820, United States

      IIF 44 IIF 45 IIF 46
  • Boehly, Todd Lawrence
    American director born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 47 IIF 48
    • icon of address C/o Cogency Global (uk) Limited, 6 Lloyds Avenue, Suite 4cl, London, EC3N 3AX, England

      IIF 49
    • icon of address C/o Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 50
    • icon of address Stamford Bridge, Fulham Road, London, Greater London, SW6 1HS

      IIF 51
    • icon of address Stamford Bridge, Fulham Road, London, SW6 1HS

      IIF 52
    • icon of address Stamford Bridge, Fulham Road, London, SW6 1HS, England

      IIF 53 IIF 54
    • icon of address Stamford Bridge, Fulham Road, London, SW6 1HS, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Stamford Bridge Ground, Fulham Road, London, SW6 1HS

      IIF 59 IIF 60
  • Boehly, Todd, Director
    American director born in September 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 350, 350 Park Avenue, 14th Floor, New York, New York (ny), 10022, United States

      IIF 61 IIF 62
  • Todd Boehly
    American, born in September 1973

    Registered addresses and corresponding companies
    • icon of address 865, Hollow Tree Ridge Road, Darien, Connecticut, 6830, United States

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 54
  • 1
    BLUES PARTNERS LIMITED - 2023-08-22
    icon of address C/o Cogency Global (uk) Limited 6 Lloyds Avenue, Suite 4cl, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-27 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-07-26 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of voting rights - More than 25%OE
  • 5
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-23 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
  • 6
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-03 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
  • 7
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-06-17 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
  • 8
    icon of address Level 5 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Level 5 20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Stamford Bridge, Fulham Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 56 - Director → ME
  • 14
    icon of address Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 55 - Director → ME
  • 16
    CAIN HOY CAPITAL COMPANY (U.K.) LIMITED - 2014-08-29
    icon of address 116 Upper Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,338,584 GBP2021-12-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,221 GBP2023-12-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CAIN HOY ADVISERS LIMITED - 2017-07-11
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address 72 Welbeck Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    JAMPURCHASECO LIMITED - 2024-10-14
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    CHELSEA FC HOLDINGS PLC - 2022-05-27
    CHELSEA FC PLC - 2022-05-27
    CHELSEA VILLAGE PLC - 2005-01-25
    BASICRELAY LIMITED - 1990-10-12
    icon of address Stamford Bridge, Fulham Road, London
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 52 - Director → ME
  • 26
    CHELSEA SET LIMITED - 1991-08-16
    LOMARGATE LIMITED - 1986-02-18
    icon of address Stamford Bridge Ground, Fulham Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 60 - Director → ME
  • 27
    CHELSEA FC WOMEN LTD - 2018-05-23
    CHELSEA LADIES FOOTBALL CLUB LTD - 2018-05-23
    icon of address Stamford Bridge, Fulham Road, London, Greater London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,170 GBP2015-06-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 51 - Director → ME
  • 28
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    CH GALLIARD (COURCHEVEL PW) LLP - 2021-07-06
    CH GALLIARD (COURCHEVAL PW) LLP - 2015-06-11
    icon of address 116 Upper Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove membersOE
  • 30
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,325,618 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 72 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,664,079 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address 72 Welbeck Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    icon of address 72 Welbeck Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address 72 Welbeck Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 37
    icon of address 72 Welbeck Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50,408,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,739,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 72 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,253,393 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,551,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 43
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 44
    ALLBRIGHT INVESTCO LIMITED - 2025-01-23
    icon of address 72 Welbeck Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 45
    icon of address West Estates Limited T/a Henley Self Storage 14, Henley Post Service, Newtown 2, Newtown Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 46
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    37-41 MORTIMER STREET LLP - 2019-10-17
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Wework 1 St Katharine's Way, St Katharine's & Wapping, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 49
    icon of address 22 Kilnwood Apartments, Rocky Lane, Haywards Heath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    401,627 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 50
    SAGER HOUSE (ALMEIDA SQUARE) LIMITED - 2003-11-18
    SAGER HOUSE (WESTON-SUPER-MARE) LIMITED - 2003-04-10
    SAGER HOUSE (BARNSBURY) LIMITED - 2002-04-05
    SPRING GROVE SUPPORT LIMITED - 2001-06-14
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -72,174,168 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 116 Upper Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
  • 52
    CHELSEA VILLAGE TELEVISON LTD - 2007-07-17
    CHELSEA TELEVISION LIMITED - 1998-08-13
    TOTALSMART LIMITED - 1990-11-12
    icon of address Stamford Bridge Ground, Fulham Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 59 - Director → ME
  • 53
    icon of address 72 Welbeck Street, London, England
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove membersOE
  • 54
    icon of address Stamford Bridge, Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 53 - Director → ME
Ceased 7
  • 1
    BLUES PARTNERS LIMITED - 2023-08-22
    icon of address C/o Cogency Global (uk) Limited 6 Lloyds Avenue, Suite 4cl, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-05-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ 2023-04-17
    IIF 50 - Director → ME
  • 3
    icon of address Stamford Bridge, Fulham Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-04-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2024-12-31
    IIF 48 - Director → ME
  • 5
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2024-11-26
    IIF 47 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-12-18
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address 72 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,301,910 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-16 ~ 2021-12-16
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.