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
    Peters, Richard James
    Born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Murphy, James Thomas
    Born in September 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-28 ~ now
    OF - Director → CIF 0
  • 3
    NEWINCCO 1196 LIMITED - 2013-01-16
    icon of address5-13, Hatton Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,683 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Asratian, Jonathan Martin Cristian
    Consultant born in September 1995
    Individual
    Officer
    icon of calendar 2024-08-14 ~ 2025-09-28
    OF - Director → CIF 0
  • 2
    Woolhouse, John Anthony
    Individual
    Officer
    icon of calendar 1999-10-12 ~ 2000-01-01
    OF - Secretary → CIF 0
  • 3
    Mansour, Dominic
    Director born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2020-05-07
    OF - Director → CIF 0
  • 4
    Youssef, Hassan
    Director born in May 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ 2024-08-14
    OF - Director → CIF 0
  • 5
    Chalfin, Lynda Cheryl
    Company Director born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-10-12 ~ 2007-08-08
    OF - Director → CIF 0
    Chalfin, Lynda Cheryl
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 6
    Kumar, Akshay
    Director born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-13
    OF - Director → CIF 0
  • 7
    Coen, Niall Daniel
    Sales Manager born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ 2022-09-08
    OF - Director → CIF 0
  • 8
    Argento, Timmy Liborio
    Company Director born in May 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ 2024-08-14
    OF - Director → CIF 0
  • 9
    Thain, Nicholas Paul
    Director born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2019-01-23
    OF - Director → CIF 0
    Mr Nicholas Paul Thain
    Born in October 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Chalfin, Jae Alistaire
    Director born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2019-01-25
    OF - Director → CIF 0
    Mr Jae Alistaire Chalfin
    Born in May 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Smagorinsky, Yury
    Company Director born in February 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ 2024-08-14
    OF - Director → CIF 0
  • 12
    Chalfin, John Andrew
    Company Director born in March 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-10-12 ~ 2007-08-08
    OF - Director → CIF 0
  • 13
    Morales Valdes, Hector
    Self Employed born in September 1985
    Individual
    Officer
    icon of calendar 2024-08-14 ~ 2025-09-28
    OF - Director → CIF 0
    Mr Hector Morales Valdes
    Born in September 1985
    Individual
    Person with significant control
    icon of calendar 2024-08-14 ~ 2024-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Prowse, Steven John
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2019-11-13 ~ 2020-05-07
    OF - Director → CIF 0
  • 15
    Murphy, James Tomas
    Director born in September 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-28 ~ 2025-09-28
    OF - Director → CIF 0
  • 16
    IMG MEDIA LIMITED - now
    TWI (UK) LIMITED - 2006-08-10
    icon of address566, Chiswick High Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 17
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-10-12 ~ 1999-10-12
    PE - Nominee Director → CIF 0
  • 18
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-10-12 ~ 1999-10-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPORTS NEW MEDIA LIMITED

Previous name
TSN EUROPE LIMITED - 2003-04-07
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
32024-03-01 ~ 2024-12-31
222023-03-01 ~ 2024-02-29
Debtors
Current
1,413,898 GBP2024-12-31
1,622,053 GBP2024-02-29
Cash at bank and in hand
2,232 GBP2024-12-31
178,086 GBP2024-02-29
Current Assets
1,416,130 GBP2024-12-31
1,800,139 GBP2024-02-29
Creditors
Current, Amounts falling due within one year
-203,526 GBP2024-02-29
Net Current Assets/Liabilities
1,408,010 GBP2024-12-31
1,596,613 GBP2024-02-29
Total Assets Less Current Liabilities
1,408,010 GBP2024-12-31
1,596,613 GBP2024-02-29
Net Assets/Liabilities
1,408,009 GBP2024-12-31
1,596,612 GBP2024-02-29
Equity
Called up share capital
131 GBP2024-12-31
131 GBP2024-02-29
Retained earnings (accumulated losses)
1,407,878 GBP2024-12-31
1,596,481 GBP2024-02-29
Equity
1,408,009 GBP2024-12-31
1,596,612 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,768 GBP2024-12-31
2,768 GBP2024-02-29
Office equipment
8,035 GBP2024-12-31
8,035 GBP2024-02-29
Computers
11,045 GBP2024-12-31
11,045 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
21,848 GBP2024-12-31
21,848 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
2,768 GBP2024-02-29
Office equipment
8,035 GBP2024-02-29
Computers
11,045 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
21,848 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,768 GBP2024-12-31
Office equipment
8,035 GBP2024-12-31
Computers
11,045 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,848 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
24 GBP2024-02-29
Amounts Owed by Group Undertakings
Current
684,224 GBP2024-02-29
Other Debtors
Current
5 GBP2024-12-31
5 GBP2024-02-29
Prepayments/Accrued Income
Current
635,762 GBP2024-12-31
Debtors - Deferred Tax Asset
Current
778,131 GBP2024-12-31
937,800 GBP2024-02-29
Cash and Cash Equivalents
2,232 GBP2024-12-31
178,086 GBP2024-02-29
Trade Creditors/Trade Payables
Current
19 GBP2024-12-31
110 GBP2024-02-29
Amounts owed to group undertakings
Current
78,683 GBP2024-02-29
Taxation/Social Security Payable
Current
112,732 GBP2024-02-29
Other Creditors
Current
1 GBP2024-12-31
1 GBP2024-02-29
Accrued Liabilities/Deferred Income
Current
8,100 GBP2024-12-31
12,000 GBP2024-02-29
Creditors
Current
8,120 GBP2024-12-31
203,526 GBP2024-02-29
Amounts owed to group undertakings
Non-current
1 GBP2024-12-31
1 GBP2024-02-29
Creditors
Non-current
1 GBP2024-12-31
1 GBP2024-02-29
Net Deferred Tax Liability/Asset
778,131 GBP2024-12-31
937,800 GBP2024-02-29
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-159,669 GBP2024-03-01 ~ 2024-12-31

  • SPORTS NEW MEDIA LIMITED
    Info
    TSN EUROPE LIMITED - 2003-04-07
    Registered number 03857882
    icon of address5-13 Hatton Wall, London EC1N 8HX
    PRIVATE LIMITED COMPANY incorporated on 1999-10-12 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.