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 4
  • 1
    Tufano, Richard George
    Born in April 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 2
    Collard, Paul Charles
    Born in June 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ now
    OF - Director → CIF 0
  • 3
    Buckland, Jirina
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Secretary → CIF 0
  • 4
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Kirton, Glen
    Director Football born in May 1947
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 2
    Ridgeon, Jonathan Peter
    Sports Marketing Director born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2013-06-01
    OF - Director → CIF 0
  • 3
    Seddon, Sandra
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 4
    Prashar, Roopesh
    Finance Director born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-16 ~ 2017-05-01
    OF - Director → CIF 0
  • 5
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 6
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 7
    Snowden, Penelope Jane
    Sports Marketing born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2015-06-16
    OF - Director → CIF 0
  • 8
    Grossbard, David Marc
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-04-15 ~ 1998-05-15
    OF - Secretary → CIF 0
  • 9
    Pascoe, Alan Peter
    Director born in October 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-15 ~ 2013-12-20
    OF - Director → CIF 0
  • 10
    Lake, Gregory Sean
    Finance Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 11
    Hutchison, Hugh
    Head Of Client Services born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2003-08-13
    OF - Director → CIF 0
  • 12
    Argenti, Matthew John
    Spoorts Marketing born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2003-03-31
    OF - Director → CIF 0
  • 13
    Glover, James Philip John
    Director born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2015-09-30
    OF - Director → CIF 0
    icon of calendar 2016-09-08 ~ 2024-02-29
    OF - Director → CIF 0
  • 14
    Davison, Robert Edward
    Director Of Administration
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 15
    Leask, Edward Peter Shephard
    Chartered Accountant born in May 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-04-15 ~ 2015-09-30
    OF - Director → CIF 0
    Leask, Edward Peter Shephard
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-05-15 ~ 1998-09-21
    OF - Secretary → CIF 0
  • 16
    Smith, Mark William
    Chartered Accountant Company Director born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2013-12-20
    OF - Director → CIF 0
  • 17
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-15
    OF - Nominee Director → CIF 0
  • 18
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-04-15 ~ 1998-04-15
    PE - Nominee Director → CIF 0
    1998-04-15 ~ 1998-04-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WASSERMAN MIDDLE EAST HOLDINGS LIMITED

Previous names
FAST TRACK AGENCY LIMITED - 2025-03-17
INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
FAST TRACK SALES LIMITED - 2013-02-15
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
21,707 GBP2017-12-31
21,707 GBP2016-12-31
Net Assets/Liabilities
21,707 GBP2017-12-31
21,707 GBP2016-12-31
Equity
Called up share capital
1,154 GBP2017-12-31
1,154 GBP2016-12-31
Retained earnings (accumulated losses)
20,553 GBP2017-12-31
20,553 GBP2016-12-31
Equity
21,707 GBP2017-12-31
21,707 GBP2016-12-31

Related profiles found in government register
  • WASSERMAN MIDDLE EAST HOLDINGS LIMITED
    Info
    FAST TRACK AGENCY LIMITED - 2025-03-17
    INTEGRATED SPORTS MARKETING LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2025-03-17
    Registered number 03549379
    icon of address10a Greencoat Place, London SW1P 1PH
    PRIVATE LIMITED COMPANY incorporated on 1998-04-15 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • FAST TRACK AGENCY LIMITED
    S
    Registered number 3549379
    icon of addressPo Box 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    GRAPHICLEASE LIMITED - 1986-07-22
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,400 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.