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
    Waterman, Darren Samuel
    Born in March 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    OF - Director → CIF 0
  • 2
    Tiku, Sandeep
    Born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of address12, Hammersmith Grove, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 30
  • 1
    Morton, Paul Oszkar David, Mr.
    Evp born in August 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2019-06-13
    OF - Director → CIF 0
  • 2
    Wyman, Jeffrey Gray
    General Counsel born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-05 ~ 2004-09-30
    OF - Director → CIF 0
  • 3
    Hoyles Page, Robert
    Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-06 ~ 2003-07-10
    OF - Director → CIF 0
    Page, Robert Hoyles
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2003-09-22
    OF - Secretary → CIF 0
  • 4
    Colligan, Neil Steven
    Coo born in April 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ 2022-07-29
    OF - Director → CIF 0
  • 5
    Lukatsevich, Rostislav Zino
    Investment Exec born in July 1975
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2009-02-05
    OF - Director → CIF 0
  • 6
    Conning, Shaun Vincent
    Chief People Officer born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-16 ~ 2022-10-14
    OF - Director → CIF 0
  • 7
    Slipper, Oliver Michael
    Company Director born in March 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2016-05-20
    OF - Director → CIF 0
  • 8
    Chesworth, Paul Christopher
    Chief People Officer born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2020-09-18
    OF - Director → CIF 0
  • 9
    Measham, Andrew Robert
    Diro born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-06 ~ 2003-06-10
    OF - Director → CIF 0
  • 10
    Lubasch, Richard Joel
    Company Director
    Individual
    Officer
    icon of calendar 1998-06-26 ~ 2001-12-19
    OF - Director → CIF 0
    Lubasch, Richard Joel
    General Counsel
    Individual
    Officer
    icon of calendar 1998-07-28 ~ 2001-12-19
    OF - Secretary → CIF 0
  • 11
    Epstein, Stuart Joel
    Cfo born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ 2022-04-05
    OF - Director → CIF 0
  • 12
    Sykes, Jonathan Hugh
    Director born in January 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2003-06-10
    OF - Director → CIF 0
  • 13
    Croker, Andrew Peter
    Executive born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-11 ~ 2011-03-09
    OF - Director → CIF 0
  • 14
    Surtees, David William
    Accountant born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2014-01-31
    OF - Director → CIF 0
    Surtees, David William
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-07 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 15
    Mackenzie, Robert Mario
    Solicitor
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 16
    Mohaupt, Herman Siegfried Jorg
    Investment Exec born in November 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2009-02-05
    OF - Director → CIF 0
  • 17
    Brodsky, Jeffery Alan
    Company Director born in October 1958
    Individual
    Officer
    icon of calendar 2006-08-17 ~ 2007-08-01
    OF - Director → CIF 0
  • 18
    Mcmorris, Richard Edward
    Solicitor born in October 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2015-03-25
    OF - Director → CIF 0
  • 19
    Schmitz, Robert Allen
    Director born in January 1941
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2007-08-01
    OF - Director → CIF 0
  • 20
    Knapp, Barclay
    Company Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-26 ~ 2003-01-10
    OF - Director → CIF 0
  • 21
    Wood, Leigh
    Chief Operating Officer born in October 1957
    Individual
    Officer
    icon of calendar 1998-11-10 ~ 2000-12-01
    OF - Director → CIF 0
  • 22
    Daw, Andrew St John Ian
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2008-01-07
    OF - Secretary → CIF 0
  • 23
    Gregg, John Francis
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2003-07-10
    OF - Director → CIF 0
  • 24
    Hamilton Fairley, Geoffrey Neil
    Business Development Director born in April 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 2002-03-06
    OF - Director → CIF 0
  • 25
    Henwood, Roderick Waldemar Lisle
    Director born in November 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2007-08-01
    OF - Director → CIF 0
  • 26
    Denyer, Simon Cristofer
    Sports Marketing born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2020-06-29
    OF - Director → CIF 0
  • 27
    Milton, Ashley Giles
    Chief Financial Officer born in December 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-03-09 ~ 2019-02-04
    OF - Director → CIF 0
  • 28
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-06-26 ~ 1998-07-28
    PE - Secretary → CIF 0
  • 29
    PEACO NO. 13 LIMITED - 1990-09-24
    icon of addressC/o Peachey & Co, 95 Aldwych, London
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    1997-08-29 ~ 1998-06-12
    PE - Nominee Director → CIF 0
  • 30
    PEACHEY & CO LLP - now
    icon of address95 Aldwych, London
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    935,315 GBP2022-04-30
    Officer
    1997-08-29 ~ 1998-06-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DAZN MEDIA SERVICES LIMITED

Previous names
PERFORM MEDIA SERVICES LTD. - 2008-02-12
PEACO NO.70 LIMITED - 1997-11-06
PREMIUM TV LIMITED - 2008-01-24
PERFORM MEDIA SERVICES LTD - 2019-09-03
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • DAZN MEDIA SERVICES LIMITED
    Info
    PERFORM MEDIA SERVICES LTD. - 2008-02-12
    PEACO NO.70 LIMITED - 2008-02-12
    PREMIUM TV LIMITED - 2008-02-12
    PERFORM MEDIA SERVICES LTD - 2008-02-12
    Registered number 03426471
    icon of address12 Hammersmith Grove, London W6 7AP
    PRIVATE LIMITED COMPANY incorporated on 1997-08-29 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • DAZN MEDIA SERVICES LIMITED
    S
    Registered number missing
    icon of address12, Hammersmith Grove, London, England, W6 7AP
    Limited Company
    CIF 1
  • DAZN MEDIA SERVICES LIMITED
    S
    Registered number 03426471
    icon of address12 Hammersmith Grove, London, England, 12 Hammersmith Grove, London, England, W6 7AP
    Limited Comany in Companies House, England
    CIF 2
  • DAZN MEDIA SERVICES LIMITED
    S
    Registered number 03426471
    icon of address12, Hammersmith Grove, London, England, W6 7AP
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    POLEDEX LIMITED - 2004-08-11
    PREMIUM TV CONTENT LIMITED - 2005-08-22
    icon of addressSussex House, Plane Tree Crescent, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    DAZN LIMITED - 2019-09-03
    icon of addressHanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    DAZN GROUP LIMITED - 2019-08-19
    icon of addressHanover House, Plane Tree Crescent, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    IN FORM MEDIA SERVICES LIMITED - 2008-01-22
    PERFORM MEDIA CHANNELS LTD - 2019-09-03
    PERFORM MEDIA CHANNELS LIMITED - 2008-02-12
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PREMIUM TV TECHNICAL SERVICES LIMITED - 2006-11-23
    PERFORM MEDIA SALES LTD. - 2008-02-12
    BRIWELL LIMITED - 2004-08-11
    SYNDICATE MEDIA LIMITED - 2008-01-24
    PERFORM MEDIA SALES LTD - 2019-09-03
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    PERFORM SCA LIMITED - 2019-09-03
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    PERFORM MARKETING SERVICES LIMITED - 2019-09-03
    icon of addressHanover House, Plane Tree Crescent, Feltham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressHanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressHanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address175 8th Floor, Unit 8.01, High Holborn, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PANGORIGHTS LIMITED - 2000-06-28
    SPORTALRIGHTS LIMITED - 2002-01-08
    KELLGARD LIMITED - 1998-06-16
    icon of addressHanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressSussex House, Plane Tree Crescent, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address175 8th Floor, Unit 8.01, High Holborn, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-10-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    SPORTINGSTATZ LIMITED - 2005-04-07
    icon of addressThe Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    PERFORM CONTENT HOLDINGS LIMITED - 2018-10-31
    icon of addressThe Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-07-12
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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.