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

Todd Lawrence Boehly

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

    Resident in United States

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 1
    • 116 Upper Street, London, N1 1QP, United Kingdom

      IIF 2
    • 33, Davies Street, London, W1K 4LR, United Kingdom

      IIF 3
    • 72, Welbeck Street, London, W1G 0AY

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

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

      IIF 7
    • C/o Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8 IIF 9
    • 350, Park Avenue, 14th Floor, New York, Ny, 10022, United States

      IIF 10
    • 233, Richmond Street, Providence, RI 02903, United States

      IIF 11
  • Mr Todd Lawrence Boehly
    American born in September 1973

    Resident in United States

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

      IIF 12 IIF 13 IIF 14
    • 600, Steamboat Road, Greenwich, Connecticut, 06830, United States

      IIF 15 IIF 16
    • 72, Welbeck Street, London, W1G 0AY, England

      IIF 17 IIF 18 IIF 19
    • 72 Welbeck Street, London, W1G 0AY, United Kingdom

      IIF 21
    • 72 Welbeck Street, United Kingdom, London, W1G 0AY, United Kingdom

      IIF 22
    • 350 Park Avenue, 14th Floor, New York, 10022, United States

      IIF 23
    • 350 Park Avenue, 14th Floor, New York, NY 10022, United States

      IIF 24 IIF 25
    • 350, Park Avenue, 14th Floor, New York, New York, 10022, United States

      IIF 26 IIF 27 IIF 28
    • 65 E. 55th Street, Fl 29, New York, Ny 10022, United States

      IIF 29 IIF 30
    • 767, Fifth Avenue, Floor 17, New York, Ny, 10153, United States

      IIF 31
  • Todd Boehly
    American born in September 1973

    Resident in United States

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

    Resident in United States

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

      IIF 34
    • 600 Steamboat Road, Greenwich, Connecticut, CT 06830, United States

      IIF 35 IIF 36
    • 72, Welbeck Street, London, W1G 0AY, England

      IIF 37 IIF 38 IIF 39
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 40
    • 350, Park Avenue, 14th Floor, New York, NY10022, Usa

      IIF 41
    • 350, Park Avenue, 14th Floor, New York, New York, NY10022, Usa

      IIF 42
    • 350, Park Avenue, New York, New York, NY10022, Usa

      IIF 43
    • 350 Park Avenue, 14th Floor, New York, 10022, United States

      IIF 44
  • Mr. Todd Boehly
    American born in September 1973

    Resident in United States

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

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

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Cogency Global (uk) Limited, 6 Lloyds Avenue, Suite 4cl, London, EC3N 3AX, England

      IIF 46
    • Stamford Bridge, Fulham Road, London, Greater London, SW6 1HS

      IIF 47
    • Stamford Bridge, Fulham Road, London, SW6 1HS

      IIF 48
    • Stamford Bridge, Fulham Road, London, SW6 1HS, England

      IIF 49 IIF 50
    • Stamford Bridge, Fulham Road, London, SW6 1HS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Stamford Bridge Ground, Fulham Road, London, SW6 1HS

      IIF 55 IIF 56
  • Boehly, Todd Lawrence
    American director born in September 1973

    Resident in United States

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

      IIF 57 IIF 58
    • C/o Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 59
  • Mr Todd Lawrence Boehly
    American born in September 1973

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

      IIF 60 IIF 61 IIF 62
  • Boehly, Todd, Director
    American born in September 1973

    Resident in United States

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

      IIF 63
  • Boehly, Todd, Director
    American director born in September 1973

    Resident in United States

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

      IIF 64
  • Todd Boehly
    American, born in September 1973

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

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 47
  • 1
    BLUES PARTNERS LIMITED - 2023-08-22
    C/o Cogency Global (uk) Limited 6 Lloyds Avenue, Suite 4cl, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-04-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 2
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2023-06-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-10-27 ~ now
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Ownership of shares - More than 25%OE
  • 4
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-07-26 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Ownership of voting rights - More than 25%OE
  • 5
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-23 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
  • 6
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-10-03 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
    IIF 60 - Ownership of voting rights - More than 25%OE
  • 7
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-06-17 ~ now
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Ownership of shares - More than 25%OE
  • 8
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2020-01-07 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Level 5 20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Stamford Bridge, Fulham Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2022-04-27 ~ now
    IIF 50 - Director → ME
  • 12
    Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-07-04 ~ now
    IIF 53 - Director → ME
  • 13
    Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-18 ~ now
    IIF 52 - Director → ME
  • 14
    Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-10-31 ~ now
    IIF 54 - Director → ME
  • 15
    Stamford Bridge, Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 51 - Director → ME
  • 16
    CAIN HOY CAPITAL COMPANY (U.K.) LIMITED - 2014-08-29
    116 Upper Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,338,584 GBP2021-12-31
    Officer
    2015-07-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,494 GBP2024-12-31
    Officer
    2015-07-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CAIN HOY ADVISERS LIMITED - 2017-07-11
    72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-11-18 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    72 Welbeck Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-08-23 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    JAMPURCHASECO LIMITED - 2024-10-14
    72 Welbeck Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    40,099,333 GBP2024-12-31
    Person with significant control
    2018-11-16 ~ 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
  • 21
    CHELSEA FC HOLDINGS PLC - 2022-05-27
    CHELSEA FC PLC - 2022-05-27
    CHELSEA VILLAGE PLC - 2005-01-25
    BASICRELAY LIMITED - 1990-10-12
    Stamford Bridge, Fulham Road, London
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2022-06-01 ~ now
    IIF 48 - Director → ME
  • 22
    CHELSEA SET LIMITED - 1991-08-16
    LOMARGATE LIMITED - 1986-02-18
    Stamford Bridge Ground, Fulham Road, London
    Active Corporate (13 parents)
    Officer
    2022-06-01 ~ now
    IIF 56 - Director → ME
  • 23
    CHELSEA LADIES FOOTBALL CLUB LTD - 2018-05-23
    CHELSEA FC WOMEN LTD - 2018-05-23
    Stamford Bridge, Fulham Road, London, Greater London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,170 GBP2015-06-30
    Officer
    2022-09-06 ~ now
    IIF 47 - Director → ME
  • 24
    72 Welbeck Street United Kingdom, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-05-23 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    CH GALLIARD (COURCHEVEL PW) LLP - 2021-07-06
    CH GALLIARD (COURCHEVAL PW) LLP - 2015-06-11
    116 Upper Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
  • 26
    72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-03-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-07-25 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    72 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,664,079 GBP2023-12-31
    Person with significant control
    2022-04-29 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    72 Welbeck Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-25 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    72 Welbeck Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-04-23 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    72 Welbeck Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-12-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    72 Welbeck Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50,408,521 GBP2024-12-31
    Person with significant control
    2022-02-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    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
    2023-06-21 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    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
    2024-09-03 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    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
    2023-06-23 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    ALLBRIGHT INVESTCO LIMITED - 2025-01-23
    72 Welbeck Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-05-22 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 38
    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
    2020-12-09 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 39
    37-41 MORTIMER STREET LLP - 2019-10-17
    72 Welbeck Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2019-12-13 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    72 Welbeck Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-07-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Wework 1 St Katharine's Way, St Katharine's & Wapping, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 42
    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
    2022-06-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 43
    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
    72 Welbeck Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -72,174,168 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    116 Upper Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove membersOE
  • 45
    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 (3 parents, 2 offsprings)
    Officer
    2022-06-01 ~ now
    IIF 55 - Director → ME
  • 46
    72 Welbeck Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove membersOE
  • 47
    Stamford Bridge, Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-05-11 ~ now
    IIF 49 - Director → ME
Ceased 14
  • 1
    BLUES PARTNERS LIMITED - 2023-08-22
    C/o Cogency Global (uk) Limited 6 Lloyds Avenue, Suite 4cl, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-04-28 ~ 2022-05-12
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ 2023-04-17
    IIF 59 - Director → ME
  • 3
    Stamford Bridge, Fulham Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2022-04-27 ~ 2022-04-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    72 Welbeck Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-08-23 ~ 2025-06-04
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-12-17 ~ 2025-09-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-12-17 ~ 2025-09-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-12-17 ~ 2025-09-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,325,618 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-10-02 ~ 2023-07-11
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    CI AM UK HOLDINGS LIMITED - 2025-06-06
    72 Welbeck Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2020-03-10 ~ 2025-06-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    72 Welbeck Street, London
    Active Corporate (5 parents)
    Officer
    2024-09-16 ~ 2024-12-31
    IIF 58 - Director → ME
    Person with significant control
    2024-09-16 ~ 2025-06-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    72 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    2024-09-16 ~ 2024-11-26
    IIF 57 - Director → ME
    Person with significant control
    2024-09-16 ~ 2025-06-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (3 parents)
    Person with significant control
    2023-07-13 ~ 2023-12-18
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-26 ~ 2025-09-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    72 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,301,910 GBP2024-12-31
    Person with significant control
    2021-12-16 ~ 2021-12-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.