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
    Burtson, James Edward, Mr.
    Born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Storey, John
    Born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 3
    Freedman, Jeffrey Mark
    Born in September 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ now
    OF - Director → CIF 0
  • 4
    Francois - Henri Pinault
    Born in May 1962
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Rubel, Michael Allen
    Executive Of Caa born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2022-04-11
    OF - Director → CIF 0
    Rubel, Michael Allen
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2021-02-01
    OF - Secretary → CIF 0
  • 2
    Yanover, Michael Isaac
    Executive Of Caa born in March 1963
    Individual
    Officer
    icon of calendar 2008-11-18 ~ 2012-08-15
    OF - Director → CIF 0
  • 3
    O'connor, David
    Executive Of Caa born in March 1958
    Individual
    Officer
    icon of calendar 2008-11-18 ~ 2015-06-27
    OF - Director → CIF 0
parent relation
Company in focus

CAA SPORTS UK LIMITED

Standard Industrial Classification
73120 - Media Representation Services
Brief company account
Property, Plant & Equipment
113,017 GBP2023-09-30
98,081 GBP2022-09-30
Fixed Assets - Investments
29,268,509 GBP2023-09-30
28,515,204 GBP2022-09-30
Fixed Assets
29,381,526 GBP2023-09-30
28,613,285 GBP2022-09-30
Debtors
32,439,326 GBP2023-09-30
20,074,078 GBP2022-09-30
Cash at bank and in hand
10,223,792 GBP2023-09-30
12,355,029 GBP2022-09-30
Equity
Called up share capital
1 GBP2023-09-30
1 GBP2022-09-30
1 GBP2021-09-30
Retained earnings (accumulated losses)
28,092,579 GBP2023-09-30
18,166,157 GBP2022-09-30
1,072,380 GBP2021-09-30
Profit/Loss
9,926,422 GBP2022-10-01 ~ 2023-09-30
17,093,777 GBP2021-10-01 ~ 2022-09-30
Equity
28,092,580 GBP2023-09-30
Average Number of Employees
12022-10-01 ~ 2023-09-30
Wages/Salaries
11,902,837 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
193,584 GBP2022-10-01 ~ 2023-09-30
86,227 GBP2021-10-01 ~ 2022-09-30
Staff Costs/Employee Benefits Expense
13,512,290 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
10,000 GBP2022-09-30
Patents/Trademarks/Licences/Concessions
188,000 GBP2022-09-30
Development expenditure
785,000 GBP2022-09-30
Intangible Assets - Gross Cost
1,687,818 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
188,000 GBP2022-09-30
Development expenditure
785,000 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
1,687,818 GBP2022-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2023-09-30
0 GBP2022-09-30
Development expenditure
0 GBP2023-09-30
0 GBP2022-09-30
Intangible Assets
0 GBP2023-09-30
0 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
240,682 GBP2023-09-30
178,469 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
127,665 GBP2023-09-30
80,388 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
47,277 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Furniture and fittings
113,017 GBP2023-09-30
98,081 GBP2022-09-30
Investments in Subsidiaries
29,268,509 GBP2023-09-30
28,515,204 GBP2022-09-30
Amounts invested in assets
29,268,509 GBP2023-09-30
28,515,204 GBP2022-09-30
Trade Debtors/Trade Receivables
19,183,636 GBP2023-09-30
9,084,334 GBP2022-09-30
Amount of corporation tax that is recoverable
2,175,911 GBP2023-09-30
0 GBP2022-09-30
Other Debtors
Current
570,491 GBP2023-09-30
370,865 GBP2022-09-30
Prepayments/Accrued Income
Current
3,337,079 GBP2023-09-30
1,682,259 GBP2022-09-30
Corporation Tax Payable
Current
0 GBP2023-09-30
115,723 GBP2022-09-30

Related profiles found in government register
  • CAA SPORTS UK LIMITED
    Info
    Registered number 06752349
    icon of address12 Hammersmith Grove, London W6 7AP
    PRIVATE LIMITED COMPANY incorporated on 2008-11-18 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • CAA SPORTS UK LIMITED
    S
    Registered number missing
    icon of addressFloor 5, 3 Shortlands, London, United Kingdom, W6 8DA
    Private Limited Company
    CIF 1
  • CAA SPORTS UK LIMITED
    S
    Registered number 06752349
    icon of address12, Hammersmith Grove, London, England, W6 7AP
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    AGHOCO 1825 LIMITED - 2019-05-31
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,913,315 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    TAWNYPOST LIMITED - 1984-09-10
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    THE GEM GROUP (EUROPE) LIMITED - 2005-12-05
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    icon of addressFloor 5 3 Shortlands, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    624,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - 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.