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 5
  • 1
    Pierce, Janet Treacy
    Born in August 1977
    Individual (82 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    OF - Director → CIF 0
    Pierce, Janet Treacy
    Individual (82 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Silva, Riccardo
    Born in June 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Auletta, Marco
    Born in July 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Rossi, Paul Adrian
    Born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    OF - Director → CIF 0
  • 5
    ELECTRIC WORD LIMITED - now
    ELECTRIC WORD PLC - 2017-09-27
    icon of addressThe Record Hall, Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Cadman, Anthony
    Company Director born in June 1954
    Individual
    Officer
    icon of calendar 2004-08-02 ~ 2005-12-30
    OF - Director → CIF 0
  • 2
    Jacquesson, Dominic
    Director born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-30 ~ 2009-01-31
    OF - Director → CIF 0
  • 3
    Munro, Frazer John
    Director born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-18 ~ 1998-09-30
    OF - Director → CIF 0
  • 4
    Turner, Julian James Christian
    Director born in July 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ 2017-08-04
    OF - Director → CIF 0
  • 5
    Savage, Philip James
    Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-27 ~ 2013-12-13
    OF - Director → CIF 0
  • 6
    Fawbert, William Edward
    - born in November 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2017-08-04
    OF - Director → CIF 0
    Fawbert, William Edward
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2017-08-04
    OF - Secretary → CIF 0
  • 7
    Green, Alan Michael
    Director born in July 1938
    Individual
    Officer
    icon of calendar 1996-06-18 ~ 2000-01-20
    OF - Director → CIF 0
  • 8
    Jones, Gemma Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2014-11-11
    OF - Secretary → CIF 0
  • 9
    Knox, Andrew Charles David
    Director born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2002-12-20
    OF - Director → CIF 0
    Knox, Andrew Charles David
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-06-26 ~ 2002-12-20
    OF - Secretary → CIF 0
  • 10
    Sweeney, Joseph Myles
    Publishing born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-18 ~ 1998-10-07
    OF - Director → CIF 0
  • 11
    Perkins, Percy
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-18 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 12
    Roberts, Kevin
    Editorial Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-18 ~ 2000-11-09
    OF - Director → CIF 0
  • 13
    Auletta, Marco
    Director born in July 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2024-03-04
    OF - Director → CIF 0
  • 14
    Clark, Andrew
    Company Director born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-23 ~ 1999-03-02
    OF - Director → CIF 0
  • 15
    Lowe, Crispin Campbell
    Company Director born in September 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2003-07-29
    OF - Director → CIF 0
    Lowe, Crispin Campbell
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2002-06-26
    OF - Secretary → CIF 0
  • 16
    Brocklebank, Quentin Mark
    Accountant born in November 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-31 ~ 2013-02-15
    OF - Director → CIF 0
  • 17
    Archbold, Mary Carmel
    Director born in July 1949
    Individual
    Officer
    icon of calendar 2000-01-06 ~ 2000-11-09
    OF - Director → CIF 0
  • 18
    Jackson, Alan Crispin
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-05 ~ 2005-12-30
    OF - Secretary → CIF 0
  • 19
    Lloyd, Natascha Katarina
    Individual
    Officer
    icon of calendar 2005-12-30 ~ 2011-12-15
    OF - Secretary → CIF 0
  • 20
    Rice, Andrew Peter
    Publisher born in November 1964
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2000-11-09
    OF - Director → CIF 0
  • 21
    Sochovsky, Guy
    Finance born in March 1976
    Individual
    Officer
    icon of calendar 2000-11-09 ~ 2002-08-08
    OF - Director → CIF 0
  • 22
    Butler, Roger John
    Chartered Accountant born in June 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ 2005-12-30
    OF - Director → CIF 0
  • 23
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1996-03-18 ~ 1996-03-18
    OF - Nominee Director → CIF 0
  • 24
    Jones, Adrian
    Entrepreneur born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-16 ~ 2002-11-19
    OF - Director → CIF 0
  • 25
    Young, Jeremy Simon
    Venture Capital born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2002-08-08
    OF - Director → CIF 0
  • 26
    Powell, Stephen Michael
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2000-05-04 ~ 2005-12-30
    OF - Director → CIF 0
  • 27
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-03-18 ~ 1996-03-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SBG COMPANIES LIMITED

Previous names
SPORTS BUSINESS INTERNATIONAL LIMITED - 1996-04-01
SPORT BUSINESS INTERNATIONAL LIMITED - 2000-06-08
PENTIUM PUBLISHING LIMITED - 1996-09-19
SPORTBUSINESS LIMITED - 2000-11-20
SPORTBUSINESS GROUP LIMITED - 2001-06-07
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals
Brief company account
Intangible Assets
29,618 GBP2024-12-31
134,674 GBP2023-12-31
Property, Plant & Equipment
13,296 GBP2024-12-31
7,181 GBP2023-12-31
Fixed Assets
42,914 GBP2024-12-31
141,855 GBP2023-12-31
Debtors
Current
617,383 GBP2024-12-31
843,548 GBP2023-12-31
Cash at bank and in hand
1,285,420 GBP2024-12-31
767,926 GBP2023-12-31
Current Assets
4,825,248 GBP2024-12-31
4,617,449 GBP2023-12-31
Net Current Assets/Liabilities
-2,057,824 GBP2024-12-31
-2,393,019 GBP2023-12-31
Net Assets/Liabilities
-2,014,910 GBP2024-12-31
-2,251,164 GBP2023-12-31
Average Number of Employees
342024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
246,968 GBP2024-12-31
246,968 GBP2023-12-31
Development expenditure
1,717,548 GBP2024-12-31
1,717,548 GBP2023-12-31
Intangible Assets - Gross Cost
1,997,483 GBP2024-12-31
1,997,483 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
246,968 GBP2024-12-31
246,968 GBP2023-12-31
Development expenditure
1,687,930 GBP2024-12-31
1,582,874 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,967,865 GBP2024-12-31
1,862,809 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
105,056 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
105,056 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
29,618 GBP2024-12-31
134,674 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
63,725 GBP2024-12-31
50,079 GBP2023-12-31
Tools/Equipment for furniture and fittings
4,524 GBP2024-12-31
4,524 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
68,249 GBP2024-12-31
54,603 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
50,697 GBP2024-12-31
43,465 GBP2023-12-31
Tools/Equipment for furniture and fittings
4,256 GBP2024-12-31
3,957 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
54,953 GBP2024-12-31
47,422 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
7,232 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
299 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,531 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
13,028 GBP2024-12-31
6,614 GBP2023-12-31
Tools/Equipment for furniture and fittings
268 GBP2024-12-31
567 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
493,753 GBP2024-12-31
Amounts falling due within one year, Current
464,397 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
40,643 GBP2024-12-31
Amounts falling due within one year, Current
24,570 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
617,383 GBP2024-12-31
Amounts falling due within one year, Current
843,548 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,100,000 shares2024-12-31
1,100,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
54,600 GBP2024-12-31
79,300 GBP2023-12-31
Between two and five year
54,600 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
54,600 GBP2024-12-31
133,900 GBP2023-12-31

  • SBG COMPANIES LIMITED
    Info
    SPORTS BUSINESS INTERNATIONAL LIMITED - 1996-04-01
    SPORT BUSINESS INTERNATIONAL LIMITED - 1996-04-01
    PENTIUM PUBLISHING LIMITED - 1996-04-01
    SPORTBUSINESS LIMITED - 1996-04-01
    SPORTBUSINESS GROUP LIMITED - 1996-04-01
    Registered number 03174466
    icon of addressThe Record Hall Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London EC1N 7RJ
    PRIVATE LIMITED COMPANY incorporated on 1996-03-18 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.