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 7
  • 1
    Mcqueen, Laura
    Born in May 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-06 ~ now
    OF - Director → CIF 0
  • 2
    Thune, Warren
    Born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Mr Thomas Samuel Summer
    Born in November 1953
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ 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
  • 4
    Mr Michael Andrew Newhouse
    Born in January 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-04-11 ~ 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
    Mr Steven Oliver Newhouse
    Born in March 1957
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Mr Samuel Irving Newhouse Iii
    Born in April 1952
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Mr Victor Frederick Ganzi
    Born in February 1947
    Individual (11 offsprings)
    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 15
  • 1
    Hatton, Benedict John
    Chartered Accountant born in April 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2012-08-07
    OF - Director → CIF 0
  • 2
    Akers, Christopher Robin
    Born in December 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-03-14 ~ 2012-07-27
    OF - Director → CIF 0
  • 3
    Berry, Rajan
    Individual
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 4
    Dubov, Roman
    Born in June 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-23
    OF - Director → CIF 0
  • 5
    Alexander, Roderic Scott
    Company Executive born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2011-03-14
    OF - Director → CIF 0
  • 6
    Shaw, Kirk
    Media Executive born in March 1959
    Individual
    Officer
    icon of calendar 2014-08-04 ~ 2023-11-28
    OF - Director → CIF 0
  • 7
    Shaw, Whitney Ray
    Media Executive born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2023-11-28
    OF - Director → CIF 0
  • 8
    Moss, Bennett Ingram Harley
    Executive born in November 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2012-08-07
    OF - Director → CIF 0
  • 9
    Worrall, James Anthony
    Director born in December 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-02-07 ~ 2023-11-01
    OF - Director → CIF 0
    Mr James Anthony Worrall
    Born in December 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Morgan, Richard Douglas
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2014-09-25
    OF - Secretary → CIF 0
  • 11
    Hunt, Terrance William
    Company Executive born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2011-03-14
    OF - Director → CIF 0
  • 12
    Lau, Simon Wei Lop
    Company Executive born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-04 ~ 2023-11-01
    OF - Director → CIF 0
  • 13
    Wright, Jane Mariette
    Individual (41 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2014-06-30
    OF - Secretary → CIF 0
    icon of calendar 2014-09-25 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 14
    ACBJ (UK) LIMITED
    icon of addressVogue House, Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address120, West Morehead Street, Suite 400, Charlotte, North Carolina, United States
    Corporate
    Person with significant control
    2018-12-31 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EXECUTIVE SPORT LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
412024-01-01 ~ 2024-12-31
422023-01-01 ~ 2023-12-31
Intangible Assets
8,788 GBP2024-12-31
Property, Plant & Equipment
54,087 GBP2024-12-31
36,784 GBP2023-12-31
Fixed Assets
62,875 GBP2024-12-31
36,784 GBP2023-12-31
Debtors
Current
1,007,407 GBP2024-12-31
1,037,261 GBP2023-12-31
Cash at bank and in hand
505,254 GBP2024-12-31
337,629 GBP2023-12-31
Current Assets
1,512,661 GBP2024-12-31
1,374,890 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,181,873 GBP2024-12-31
-2,188,137 GBP2023-12-31
Net Current Assets/Liabilities
330,788 GBP2024-12-31
-813,247 GBP2023-12-31
Total Assets Less Current Liabilities
393,663 GBP2024-12-31
-776,463 GBP2023-12-31
Net Assets/Liabilities
361,475 GBP2024-12-31
-1,710,117 GBP2023-12-31
Equity
Called up share capital
2,123 GBP2024-12-31
2,122 GBP2023-12-31
Share premium
3,102,669 GBP2024-12-31
23,814 GBP2023-12-31
Retained earnings (accumulated losses)
-2,743,317 GBP2024-12-31
-1,736,053 GBP2023-12-31
Equity
361,475 GBP2024-12-31
-1,710,117 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
9,039 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Computers
84,476 GBP2024-12-31
58,604 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
134,261 GBP2024-12-31
108,389 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-14,495 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-14,495 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
46,205 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
71,605 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
11,452 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
23,064 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-14,495 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-14,495 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
43,162 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
80,174 GBP2024-12-31
Property, Plant & Equipment
Computers
41,314 GBP2024-12-31
12,399 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
325,329 GBP2024-12-31
611,682 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
527,299 GBP2024-12-31
Other Debtors
Current
42,543 GBP2024-12-31
66,001 GBP2023-12-31
Prepayments/Accrued Income
Current
112,236 GBP2024-12-31
211,261 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
148,317 GBP2023-12-31
Trade Creditors/Trade Payables
Current
48,094 GBP2024-12-31
68,181 GBP2023-12-31
Amounts owed to group undertakings
Current
1,030,294 GBP2023-12-31
Taxation/Social Security Payable
Current
66,430 GBP2024-12-31
80,360 GBP2023-12-31
Other Creditors
Current
19,952 GBP2024-12-31
61,779 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,047,397 GBP2024-12-31
947,523 GBP2023-12-31
Creditors
Current
1,181,873 GBP2024-12-31
2,188,137 GBP2023-12-31
Minimum gross finance lease payments owing
115,197 GBP2024-12-31
256,445 GBP2023-12-31
Net Deferred Tax Liability/Asset
-1,466 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,466 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-1,466 GBP2023-12-31

  • EXECUTIVE SPORT LIMITED
    Info
    Registered number 06496731
    icon of addressTuition House 27-37 St George's Road, Wimbledon, London SW19 4EU
    PRIVATE LIMITED COMPANY incorporated on 2008-02-07 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    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.