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 5
  • 1
    Page, Adam David
    Operational Controller Uk & Ireland born in September 1990
    Individual (7 offsprings)
    Officer
    2021-02-25 ~ now
    OF - Director → CIF 0
  • 2
    Lamberti, Samantha
    Managing Director born in October 1983
    Individual (4 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Milnes, Andrew Richard
    Managing Director born in December 1983
    Individual (1 offspring)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 4
    NIELSEN HOLDINGS PLC - 2022-10-14
    5th Floor Endeavour House, 189 Shaftesbury Avenue, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    5, Stratford Place, London, England
    Active Corporate (5 parents, 110 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-03-27 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Bushell, John Richard
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    2000-09-11 ~ 2011-01-05
    OF - Director → CIF 0
  • 2
    Kelly, Leslie George Edwin
    Managing Director born in July 1951
    Individual (1 offspring)
    Officer
    2010-03-24 ~ 2012-02-29
    OF - Director → CIF 0
  • 3
    Townsend, Danny Russell
    Managing Director born in April 1977
    Individual (1 offspring)
    Officer
    2012-06-22 ~ 2018-02-20
    OF - Director → CIF 0
  • 4
    Storey, Keith
    Director born in December 1960
    Individual
    Officer
    1997-04-28 ~ 2006-12-15
    OF - Director → CIF 0
  • 5
    Abel, Heinz
    Managing Partner born in June 1958
    Individual
    Officer
    2009-03-19 ~ 2010-04-20
    OF - Director → CIF 0
  • 6
    Richards, Alexander James
    Finance Business Partner born in October 1980
    Individual (1 offspring)
    Officer
    2018-02-20 ~ 2021-02-25
    OF - Director → CIF 0
  • 7
    Dundas, Charles Christopher
    Managing Director born in September 1976
    Individual (7 offsprings)
    Officer
    2013-01-24 ~ 2014-05-01
    OF - Director → CIF 0
  • 8
    Proctor, Stephen Kenneth
    Director born in December 1934
    Individual
    Officer
    ~ 2010-06-07
    OF - Director → CIF 0
  • 9
    Nolan, Spencer Haydyn
    Managing Director born in August 1978
    Individual (1 offspring)
    Officer
    2021-02-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 10
    Long, Jonathan
    Managing Director born in May 1976
    Individual (3 offsprings)
    Officer
    2018-02-20 ~ 2019-01-01
    OF - Director → CIF 0
  • 11
    Stainer, Jonathan Mark
    Deputy Managing Director born in October 1978
    Individual
    Officer
    2011-04-01 ~ 2014-05-01
    OF - Director → CIF 0
  • 12
    Geach, Nigel Anthony
    Director born in April 1952
    Individual (4 offsprings)
    Officer
    1997-04-28 ~ 2012-02-29
    OF - Director → CIF 0
  • 13
    Sacchetti, Luigi
    Finance Director born in May 1978
    Individual (13 offsprings)
    Officer
    2018-02-20 ~ 2019-09-06
    OF - Director → CIF 0
  • 14
    Millott, Rod
    Company Director born in December 1970
    Individual
    Officer
    2014-05-01 ~ 2016-08-15
    OF - Director → CIF 0
  • 15
    Suriyabandara, Heshan Nirmal
    Individual (1 offspring)
    Officer
    2013-01-24 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 16
    Brennan, Theresa
    Executive Vp born in June 1956
    Individual (1 offspring)
    Officer
    2021-02-25 ~ 2023-01-31
    OF - Director → CIF 0
  • 17
    Lacher, Ulrich
    Director born in December 1963
    Individual
    Officer
    2010-04-21 ~ 2013-11-11
    OF - Director → CIF 0
  • 18
    Luchmee, Anjan Sanatan
    Individual
    Officer
    2016-03-01 ~ 2018-03-27
    OF - Secretary → CIF 0
  • 19
    Ayres, Melanie Jane
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    1999-06-01 ~ 2012-08-15
    OF - Director → CIF 0
    Ayres, Melanie Jane
    Individual (2 offsprings)
    Officer
    2006-12-15 ~ 2013-01-22
    OF - Secretary → CIF 0
  • 20
    Zoega, Torsten Christof
    Company Director born in August 1962
    Individual
    Officer
    2012-02-29 ~ 2013-01-24
    OF - Director → CIF 0
  • 21
    Grassy, Oliver
    Ceo born in April 1962
    Individual
    Officer
    2009-03-19 ~ 2011-11-11
    OF - Director → CIF 0
  • 22
    Proctor, Lynne Alice
    Individual (2 offsprings)
    Officer
    ~ 2006-12-15
    OF - Secretary → CIF 0
  • 23
    Kaiser, Oliver Florian
    Company Director born in April 1967
    Individual
    Officer
    2011-12-07 ~ 2012-02-29
    OF - Director → CIF 0
  • 24
    Saez, Francisco
    Managing Director born in July 1972
    Individual (1 offspring)
    Officer
    2009-03-19 ~ 2010-01-20
    OF - Director → CIF 0
  • 25
    Smith, Paul Mitchell
    Company Director born in January 1962
    Individual (1 offspring)
    Officer
    2012-02-29 ~ 2016-06-17
    OF - Director → CIF 0
  • 26
    Schroder, Bernd Horst
    Company Director born in April 1959
    Individual
    Officer
    2012-02-29 ~ 2014-05-01
    OF - Director → CIF 0
  • 27
    17, Scheidtweilerstr, Cologne, Germany
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NIELSEN SPORTS UK AND IRELAND LIMITED

Previous names
REPUCOM UK AND IRELAND LIMITED - 2017-04-21
REPUCOM EUROPE LIMITED - 2013-11-11
SPORTS MARKETING SURVEYS LIMITED - 2012-07-03
DAMHAUL LIMITED - 1984-01-23
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
9,168,824 GBP2019-01-01 ~ 2019-12-31
8,244,165 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-4,306,565 GBP2019-01-01 ~ 2019-12-31
-4,326,549 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
4,862,259 GBP2019-01-01 ~ 2019-12-31
3,917,616 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-5,975,128 GBP2019-01-01 ~ 2019-12-31
-5,061,440 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-889,566 GBP2019-01-01 ~ 2019-12-31
-1,143,824 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
2 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-10,570 GBP2019-01-01 ~ 2019-12-31
-15,014 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-900,134 GBP2019-01-01 ~ 2019-12-31
-1,158,838 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-900,134 GBP2019-01-01 ~ 2019-12-31
-1,151,512 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-900,134 GBP2019-01-01 ~ 2019-12-31
-1,151,512 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
26,149 GBP2019-12-31
35,186 GBP2018-12-31
Fixed Assets - Investments
176,532 GBP2018-12-31
Fixed Assets
26,149 GBP2019-12-31
211,718 GBP2018-12-31
Debtors
3,238,423 GBP2019-12-31
3,816,348 GBP2018-12-31
Current Assets
3,238,423 GBP2019-12-31
3,816,348 GBP2018-12-31
Creditors
-4,744,404 GBP2019-12-31
-4,607,764 GBP2018-12-31
Net Current Assets/Liabilities
-1,505,981 GBP2019-12-31
-791,416 GBP2018-12-31
Total Assets Less Current Liabilities
-1,479,832 GBP2019-12-31
-579,698 GBP2018-12-31
Net Assets/Liabilities
-1,479,832 GBP2019-12-31
-579,698 GBP2018-12-31
Equity
Called up share capital
5,000 GBP2019-12-31
5,000 GBP2018-12-31
5,000 GBP2018-01-01
Other miscellaneous reserve
195,682 GBP2019-12-31
195,682 GBP2018-12-31
195,682 GBP2018-01-01
Retained earnings (accumulated losses)
-1,680,514 GBP2019-12-31
-780,380 GBP2018-12-31
371,132 GBP2018-01-01
Equity
-1,479,832 GBP2019-12-31
-579,698 GBP2018-12-31
571,814 GBP2018-01-01
Profit/Loss
Retained earnings (accumulated losses)
-900,134 GBP2019-01-01 ~ 2019-12-31
-1,151,512 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-900,134 GBP2019-01-01 ~ 2019-12-31
-1,151,512 GBP2018-01-01 ~ 2018-12-31
Average Number of Employees
592019-01-01 ~ 2019-12-31
572018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-171,025 GBP2019-01-01 ~ 2019-12-31
-220,179 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Development expenditure
9,970 GBP2019-12-31
9,970 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
9,970 GBP2019-12-31
9,970 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
16,806 GBP2019-12-31
11,466 GBP2018-12-31
Computers
49,705 GBP2019-12-31
49,705 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
143,159 GBP2019-12-31
137,819 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
7,177 GBP2018-12-31
Computers
47,607 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
102,633 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
3,822 GBP2019-01-01 ~ 2019-12-31
Computers, Owned/Freehold
2,036 GBP2019-01-01 ~ 2019-12-31
Owned/Freehold
14,377 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
10,999 GBP2019-12-31
Computers
49,643 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
117,010 GBP2019-12-31
Property, Plant & Equipment
Office equipment
5,807 GBP2019-12-31
4,289 GBP2018-12-31
Computers
62 GBP2019-12-31
2,098 GBP2018-12-31
Investments in Subsidiaries
176,532 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
2,175,034 GBP2019-12-31
2,640,557 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
546,377 GBP2019-12-31
394,604 GBP2018-12-31
Other Debtors
Current
46,698 GBP2019-12-31
80,723 GBP2018-12-31
Prepayments/Accrued Income
Current
470,314 GBP2019-12-31
700,464 GBP2018-12-31
Debtors
Current
3,238,423 GBP2019-12-31
3,816,348 GBP2018-12-31
Bank Overdrafts
Current
1,620,154 GBP2019-12-31
2,111,581 GBP2018-12-31
Trade Creditors/Trade Payables
Current
73,941 GBP2019-12-31
119,644 GBP2018-12-31
Amounts owed to group undertakings
Current
797,953 GBP2019-12-31
461,257 GBP2018-12-31
Taxation/Social Security Payable
Current
546,516 GBP2019-12-31
461,667 GBP2018-12-31
Other Creditors
Current
69,702 GBP2019-12-31
26,577 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
1,636,138 GBP2019-12-31
1,427,038 GBP2018-12-31
Creditors
Current
4,744,404 GBP2019-12-31
4,607,764 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2019-12-31
5,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
379,538 GBP2019-12-31
379,538 GBP2018-12-31
Between one and five year
803,015 GBP2019-12-31
1,182,553 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,182,553 GBP2019-12-31
1,562,091 GBP2018-12-31

Related profiles found in government register
  • NIELSEN SPORTS UK AND IRELAND LIMITED
    Info
    REPUCOM UK AND IRELAND LIMITED - 2017-04-21
    REPUCOM EUROPE LIMITED - 2013-11-11
    SPORTS MARKETING SURVEYS LIMITED - 2012-07-03
    DAMHAUL LIMITED - 1984-01-23
    Registered number 01752310
    5th Floor Endeavour House, 189 Shaftesbury Avenue, London WC2H 8JR
    Private Limited Company incorporated on 1983-09-13 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • NIELSEN SPORTS UK AND IRELAND LIMITED
    S
    Registered number 1752310
    Level 2, Porchester Road, London, England, W2 6ET
    Limited Company in United Kingdom, London
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 66 Porchester Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.